Search icon

CREDIMPORT USA CORP - Florida Company Profile

Company Details

Entity Name: CREDIMPORT USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREDIMPORT 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: 24 May 2018 (7 years ago)
Date of dissolution: 01 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: P18000047994
FEI/EIN Number 83-0707565

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

Mail Address: 6619 NW 84TH AVE, MIAMI, FL, 33166, US
Address: 6619 NW 84TH AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACONSA GROUP LLC Agent -
HINDOYAN YOSEL E Managing Member 850 81ST ST, MIAMI BEACH, FL, 33141
ESPARRAGOZA EMMANUEL Managing Member 850 81ST ST,, MIAMI BEACH, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-01 - -
REGISTERED AGENT NAME CHANGED 2021-02-19 SACONSA GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 3625 NW 82ND AVE, SUITE 100 K, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 6619 NW 84TH AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-02-19 6619 NW 84TH AVE, MIAMI, FL 33166 -
AMENDMENT 2018-06-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-01
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-25
Amendment 2018-06-15
Domestic Profit 2018-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State