Entity Name: | USA CONSTRUCTION & PLASTERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Sep 2019 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P19000073367 |
FEI/EIN Number | 81-4553332 |
Address: | 3180 E 11 AVE, HIALEAH, FL, 33013, US |
Mail Address: | 900 W 49 ST., #501, HIALEAH, FL, 33012 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES ESTER | Agent | 900 W 49 ST., #501, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
FUENTES ESTER | President | 900 W 49 ST., #501, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 3180 E 11 AVE, HIALEAH, FL 33013 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000146658 | ACTIVE | 2020-009948-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2021-02-28 | 2026-04-01 | $10,021.81 | PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-05 |
Domestic Profit | 2019-09-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State