Search icon

U.S.A. SOUND REINFORCEMENT, INC. - Florida Company Profile

Company Details

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

U.S.A. SOUND REINFORCEMENT, 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: 25 Aug 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000062730
FEI/EIN Number 650515796

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

Address: 14201 NE 18 AVENUE, MIAMI, FL, 33181, US
Mail Address: 14201 NE 18 AVENUE, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SANCHEZ HILDA L Director AVE. ALAMEDA QTA. PICHO, PISO 2, CARACAS, VENEZUELA
TAHAN ABELARDO Director AVE. ALAMEDA QTA. PICHO, PISO 2, CARACAS, VENEZUELA
TAHAN ANTONIO Agent 14201 NE 18 AVE, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2000-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-12 14201 NE 18 AVENUE, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1996-03-12 14201 NE 18 AVENUE, MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2005-09-05
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-06-27
REINSTATEMENT 2000-06-14
Reg. Agent Resignation 1999-08-16
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State