Search icon

STERLING USA PROPERTY INVESTMENTS INC - Florida Company Profile

Company Details

Entity Name: STERLING USA PROPERTY INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING USA PROPERTY INVESTMENTS 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: 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: 26 Apr 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000038924
FEI/EIN Number 82-5337601

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

Address: 100 Bayview Drive #1130, Sunny Isles, FL, 33160, US
Mail Address: PO BOX 1704, Ocala, FL, 34478, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSMAN BASHIR President 100 BAYVIEW DRIVE #1130, SUNNY ISLES, FL, 33160
ARISTIZABAL CAMILO President PO BOX 1704, Ocala, FL, 34478
ARISTIZABAL CAMILO Agent 5681 SE 22nd. Street, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 100 Bayview Drive #1130, Sunny Isles, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-04-09 100 Bayview Drive #1130, Sunny Isles, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 5681 SE 22nd. Street, Ocala, FL 34480 -
AMENDMENT 2018-05-04 - -
REGISTERED AGENT NAME CHANGED 2018-05-04 ARISTIZABAL, CAMILO -

Documents

Name Date
ANNUAL REPORT 2019-04-09
Amendment 2018-05-04
Domestic Profit 2018-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State