Search icon

SHALOM USACU INC - Florida Company Profile

Company Details

Entity Name: SHALOM USACU INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHALOM USACU 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: 08 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000031816
FEI/EIN Number 83-4326141

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

Address: 12794 SW 8 ST, MIAMI, FL, 33184, US
Mail Address: 12794 SW 8 ST, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS ELSO J President 12794 SW 8 ST, MIAMI, FL, 33184
MACIAS ELSO Agent 12790 SW 8 STREET, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062776 JR THE RUNWAY BOUTIQUE ACTIVE 2020-06-05 2025-12-31 - 12818 SW 8 ST, MIAMI, FL, 33184
G20000006864 BEAUTIFUL HOUSES ACTIVE 2020-01-15 2025-12-31 - 2428 SW 8 STREET, MIAMI, FL, 33135
G20000006862 LA CUARENTA ACTIVE 2020-01-15 2025-12-31 - 9254 SW 40 STREET, MIAMI, FL, 33165
G19000132155 4 ALL EXPIRED 2019-12-13 2024-12-31 - 12794 SW 8TH STREET, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-02-18 - -
AMENDMENT 2021-01-29 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 MACIAS, ELSO -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 12790 SW 8 STREET, MIAMI, FL 33184 -

Documents

Name Date
REINSTATEMENT 2024-09-27
ANNUAL REPORT 2022-01-19
Amendment 2021-02-18
Amendment 2021-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State