Search icon

FLOORS SOLUTION USA CORP - Florida Company Profile

Company Details

Entity Name: FLOORS SOLUTION USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOORS SOLUTION USA CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: P16000037785
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8780 NW 102 ND ST, MEDLEY, FL, 33178, US
Mail Address: 8780 NW 102 ND ST, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Elvis President 8780 NW 102 ND ST, MEDLEY, FL, 33178
GARCIA ELVIS Agent 8780 NW 102 ND ST, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 GARCIA, ELVIS -
NAME CHANGE AMENDMENT 2023-01-19 FLOORS SOLUTION USA CORP -
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 8780 NW 102 ND ST, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-01-06 8780 NW 102 ND ST, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 8780 NW 102 ND ST, MEDLEY, FL 33178 -
NAME CHANGE AMENDMENT 2022-11-30 ALON BUILDING PRODUCTS CORP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000129882 ACTIVE 1000000776998 DADE 2018-03-22 2038-03-28 $ 9,821.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000586984 TERMINATED 1000000759244 DADE 2017-10-16 2037-10-20 $ 4,668.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000449811 TERMINATED 1000000751789 DADE 2017-07-26 2027-08-03 $ 753.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000473415 TERMINATED 1000000750586 DADE 2017-07-14 2037-08-16 $ 9,890.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000178360 TERMINATED 1000000738707 DADE 2017-03-23 2037-03-30 $ 4,718.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-12
Name Change 2023-01-19
ANNUAL REPORT 2023-01-06
Name Change 2022-11-30
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-11-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State