Search icon

NIPPON U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: NIPPON U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIPPON U.S.A., 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: 12 Apr 1993 (32 years ago)
Date of dissolution: 09 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2011 (14 years ago)
Document Number: P93000027396
FEI/EIN Number 650408899

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

Address: 780 N.W. 42ND AVENUE, # 9, MIAMI, FL, 33126, US
Mail Address: 780 N.W. 42ND AVENUE, # 9, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KON MASAUYUKI President 7525 S.W. 112TH STREET, MIAMI, FL, 33156
KON MASAYUKI Agent 780 N.W. 42ND AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-02-09 - -
REINSTATEMENT 2010-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-11 780 N.W. 42ND AVENUE, # 9, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2010-06-11 780 N.W. 42ND AVENUE, # 9, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-11 780 N.W. 42ND AVENUE, # 9, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-05-31 KON, MASAYUKI -
REINSTATEMENT 1996-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2011-02-09
Reinstatement 2010-06-11

Date of last update: 02 May 2025

Sources: Florida Department of State