Search icon

FLORIDA USA SUPPLIES INC - Florida Company Profile

Company Details

Entity Name: FLORIDA USA SUPPLIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA USA SUPPLIES 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: 15 Jul 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P19000055236
FEI/EIN Number 84-2500735

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

Address: 12491 SW 134TH CT, MIAMI, FL, 33186, US
Mail Address: 12491 SW 134TH CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902455959 2019-09-11 2019-09-11 17325 NW 27TH AVE STE 209, MIAMI GARDENS, FL, 330564012, US 17325 NW 27TH AVE STE 209, MIAMI GARDENS, FL, 330564012, US

Contacts

Phone +1 305-474-3030
Fax 3054743006

Authorized person

Name MIGUEL ALBERTO CASTELLANO BLANCO
Role PRESIDENT
Phone 3054743030

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
CASTELLANO MIGUEL President 17325 NW 27TH AVE #209, MIAMI GARDENS, FL, 33056
CASTELLANO MIGUEL Agent 17325 NW 27TH AVE #209, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2021-01-15 CASTELLANO, MIGUEL -
AMENDMENT 2021-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 12491 SW 134TH CT, UNIT 27, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-06-26 12491 SW 134TH CT, UNIT 27, MIAMI, FL 33186 -
AMENDMENT 2019-09-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-05 17325 NW 27TH AVE #209, MIAMI GARDENS, FL 33056 -

Documents

Name Date
Amendment 2021-01-15
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-04-07
Amendment 2019-09-05
Domestic Profit 2019-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State