Search icon

USA LIFE SOLUTION CORP - Florida Company Profile

Company Details

Entity Name: USA LIFE SOLUTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA LIFE SOLUTION 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: 09 Sep 2019 (6 years ago)
Date of dissolution: 06 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: P19000071308
FEI/EIN Number 611945261

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

Address: 13815 BOROS ST, ORLANDO, FL, 32837, US
Mail Address: 13815 BOROS ST, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO GOMES DA SILVLAURA APARECID President 13815 BOROS ST, ORLANDO, FL, 32837
MORENO GOMES DA SILVLAURA APARECID Agent 13815 BOROS ST, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 13815 BOROS ST, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2021-04-29 13815 BOROS ST, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2021-04-29 MORENO GOMES DA SILVA, LAURA APARECIDA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 13815 BOROS ST, ORLANDO, FL 32837 -
AMENDMENT 2019-11-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-10
Amendment 2019-11-22
Domestic Profit 2019-09-09

Date of last update: 03 May 2025

Sources: Florida Department of State