Search icon

HANSA U.S.A. CORP. - Florida Company Profile

Company Details

Entity Name: HANSA U.S.A. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANSA U.S.A. 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: 21 Feb 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000014170
FEI/EIN Number 650573120

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

Address: 2654 NW 112TH AVE., MIAMI, FL, 33172, US
Mail Address: 2654 NW 112TH AVE., MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KADUR MARCUS Director 10381 S.W. 150TH COURT, #11212, MIAMI, FL, 33196
KADUR MARCUS President 10381 S.W. 150TH COURT, #11212, MIAMI, FL, 33196
FULFORD WILLIAM R Vice President 2654 NW 112TH AVE, MIAMI, FL, 33172
FULFORD WILLIAM R Director 2654 NW 112TH AVE, MIAMI, FL, 33172
GISLENE KADUR Secretary 10381 S.W. 150TH COURT, #11212, MIAMI, FL, 33196
FULFURO R. WILLIAM Agent 2654 NW 112 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-06-01 2654 NW 112 AVE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1999-06-01 FULFURO, R. WILLIAM -
CHANGE OF PRINCIPAL ADDRESS 1997-02-14 2654 NW 112TH AVE., MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1997-02-14 2654 NW 112TH AVE., MIAMI, FL 33172 -
REINSTATEMENT 1995-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000092991 LAPSED 02-21009 CA 01 MIAMI-DADE 11TH CIRCUIT 2003-02-20 2008-03-04 $35,635.56 NC VENTURE I, L.P., 3300 UNIVERSITY DRIVE, SUITE 701, CORAL SPRINGS, FL 33065
J02000035638 LAPSED 00-30289 CA 15 MIAMI-DADE CNTY CIR CRT-11TH 2002-01-24 2007-02-11 $125279.25 VARIG, S.A., 5200 BLUE LAGOON DR., SUITE 800, MIAMI, FL 33126
J02000016950 LAPSED 01-03783 SP 26 MIAMI DADE COUNTY 2001-11-30 2007-01-16 $4032.96 AMERICAN CONTRACTORS INDEMNITY COMPANY, 9841 AIRPORT BLVD., LOS ANGELES, CA 90045
J01000043543 LAPSED 01-14034 CA02 MIAMI CIRCUIT 2001-10-25 2006-11-21 $43,419.12 TRANSBRASIL S/A LINHAS AEREAS, 1200 BRICKELL AVE #1720, MIAMI, FL. 33131

Documents

Name Date
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-06-18
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State