Search icon

U.S.A. AUTO TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: U.S.A. AUTO TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S.A. AUTO TRANSPORT 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: 22 Feb 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000015002
FEI/EIN Number 650558697

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

Address: 611 SW 88 CT, MIAMI, FL, 33174
Mail Address: 611 SW 88 CT, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES JOSE T President 1621 S.W. 139TH COURT, MIAMI, FL, 33175
FLORES JOSE T Director 1621 S.W. 139TH COURT, MIAMI, FL, 33175
FLORES GRYSELL Vice President 1621 S.W. 139TH COURT, MIAMI, FL, 33175
FLORES GRYSELL Secretary 1621 S.W. 139TH COURT, MIAMI, FL, 33175
FLORES GRYSELL Director 1621 S.W. 139TH COURT, MIAMI, FL, 33175
FLORES JOSE T Agent 1621 S.W. 139TH COURT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-16 611 SW 88 CT, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2002-06-16 611 SW 88 CT, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2002-06-16
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-07-18
DOCUMENTS PRIOR TO 1997 1995-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State