Search icon

SERVIMAN USA CORP. - Florida Company Profile

Company Details

Entity Name: SERVIMAN USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVIMAN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 2017 (8 years ago)
Date of dissolution: 30 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2024 (7 months ago)
Document Number: P17000066211
FEI/EIN Number 822406285

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

Address: 10773 NW 58 ST, 180, DORAL, FL, 33161, US
Mail Address: 10773 NW 58 ST, 180, DORAL, FL, 33178, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIE LEON ISABELLA President 10773 NW 58 ST, STE 180, DORAL, FL, 33178
RIOS XIOMARA Treasurer 10773 NW 58 ST, STE 180, DORAL, FL, 33178
MARIE LEON ISABELLA Agent 10773 NW 58 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-30 - -
AMENDMENT 2024-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 10773 NW 58 ST, 180, DORAL, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-09 10773 NW 58 ST, 180, DORAL, FL 33178 -
AMENDMENT 2019-08-09 - -
REGISTERED AGENT NAME CHANGED 2019-08-09 MARIE LEON, ISABELLA -
AMENDMENT 2019-04-03 - -
AMENDMENT 2017-08-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-30
Amendment 2024-07-18
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-19
Amendment 2019-08-09
Amendment 2019-04-03
ANNUAL REPORT 2019-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State