Search icon

IAA USA INC. - Florida Company Profile

Company Details

Entity Name: IAA USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IAA USA INC. 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: 22 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2024 (7 months ago)
Document Number: P17000026914
FEI/EIN Number 81-4724223

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

Address: 6700 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141, US
Mail Address: 401 E LAS OLAS BLVD, SUITE 130-344, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
HATZIMINAS MINAS Vice President 99-26 41ST AVENUE, CORONA, NY, 11368
HATZIMINAS MINAS Treasurer 99-26 41ST AVENUE, CORONA, NY, 11368
ALEXOPOULOS GEORGIOS President 6700 INDIAN CREEK DR, MIAMI BEACH, FL, 33141
ALEXOPOULOS GEORGIOS Director 6700 INDIAN CREEK DR, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-06 - -
REGISTERED AGENT NAME CHANGED 2022-04-20 REGISTERED AGENTS INC -
REINSTATEMENT 2022-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 6700 INDIAN CREEK DRIVE, MIAMI BEACH, FL 33141 -
AMENDMENT 2019-11-27 - -
AMENDMENT 2019-11-14 - -
CHANGE OF MAILING ADDRESS 2019-11-14 6700 INDIAN CREEK DRIVE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
Amendment 2024-08-06
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-29
REINSTATEMENT 2022-04-20
ANNUAL REPORT 2020-04-29
Amendment 2020-02-10
Amendment 2019-11-27
Amendment 2019-11-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State