Search icon

USA WELDING STEEL, CORP. - Florida Company Profile

Company Details

Entity Name: USA WELDING STEEL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA WELDING STEEL, 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: 06 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000048602
FEI/EIN Number 84-1999151

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

Address: 18870 NW 57 AVE, HIALEAH GARDEN, FL, 33015, US
Mail Address: 18870 NW 57 AVE, HIALEAH GARDEN, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICARDO RONDON LUIS C President 18870 NW 57 AVE, HIALEAH GARDEN, FL, 33015
RICARDO RONDON LUIS C Agent 18870 NW 57 AVE, HIALEAH GARDEN, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 18870 NW 57 AVE, 305, HIALEAH GARDEN, FL 33015 -
CHANGE OF MAILING ADDRESS 2022-04-18 18870 NW 57 AVE, 305, HIALEAH GARDEN, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 18870 NW 57 AVE, 305, HIALEAH GARDEN, FL 33015 -
REGISTERED AGENT NAME CHANGED 2020-10-11 RICARDO RONDON, LUIS C -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-11
Domestic Profit 2019-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State