Search icon

U.S. MEAT PACKERS INC. - Florida Company Profile

Company Details

Entity Name: U.S. MEAT PACKERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. MEAT PACKERS 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 Nov 1993 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000079610
FEI/EIN Number 650444509

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

Address: 15144 SW 63 TERR, MIAMI, FL, 33193
Mail Address: 15144 SW 63 TERR, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORIHUELA SERVILIO President 15144 SW 63 TERR, MIAMI, FL, 33193
ORIHUELA SERVILIO Director 15144 SW 63 TERR, MIAMI, FL, 33193
ORIHUELA WILLIAM Vice President 15144 SW 63 TERR, MIAMI, FL, 33193
ORIHUELA WILLIAM Secretary 15144 SW 63 TERR, MIAMI, FL, 33193
ORIHUELA WILLIAM Director 15144 SW 63 TERR, MIAMI, FL, 33193
ORIHUELA DAVID Vice President 15144 SW 63 TERR, MIAMI, FL, 33193
ORIHUELA DAVID Treasurer 15144 SW 63 TERR, MIAMI, FL, 33193
ORIHUELA DAVID Director 15144 SW 63 TERR, MIAMI, FL, 33193
ORIHUELA SERVILIO Agent 15144 SW 63 TERR, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State