Entity Name: | APRIL USA ASSISTANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
APRIL USA ASSISTANCE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 02 Mar 1995 (30 years ago) |
Date of dissolution: | 18 Dec 2023 (a year ago) |
Last Event: | NOTICE OF DIS CORP |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | P95000017331 |
FEI/EIN Number |
65-0564647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2520 SW 22nd St., Suite 2-361, MIAMI, FL 33145-3438 |
Mail Address: | 2520 SW 22nd St, Suite 2-361, MIAMI, FL 33145 |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APRIL USA ASSISTANCE 401K PLAN. | 2014 | 650564647 | 2015-06-05 | APRIL USA ASSISTANCE. | 26 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-06-04 |
Name of individual signing | YAMILL PASCAL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
de Zayas, Carlos Luis | Agent | c/o Lydecker LLP, 19th Floor, Suite 2, Miami, FL, FL 33131 |
MEERT, GUILLERMO | Chief Executive Officer | 2520 SW 22nd St., Suite 2 MIAMI, FL 33145-3438 |
MEERT, GUILLERMO | Chief Liquidation Officer | 2520 SW 22nd St., Suite 2 MIAMI, FL 33145-3438 |
MEERT, GUILLERMO | Director | 2520 SW 22nd St., Suite 2 MIAMI, FL 33145-3438 |
Meert, Guillermo | Secretary | 2520 SW 22nd St., Suite 2-361 MIAMI, FL 33145-3438 |
Meert, Guillermo | Director | 2520 SW 22nd St, Suite 2-361 MIAMI, FL 33145 |
Meert, Guillermo | Treasurer | 2520 SW 22nd St, Suite 2-361 MIAMI, FL 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000024818 | APRIL TRAVEL PROTECTION | EXPIRED | 2014-03-11 | 2019-12-31 | - | 11900 BISCAYNE BLVD, SUITE 600, MIAMI, FL, 33181 |
G13000030453 | APRIL TRAVEL PROTECTION | EXPIRED | 2013-03-28 | 2018-12-31 | - | 11900 BISCAYNE BLVD., SUITE 600, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NOTICE OF CORP DISS | 2023-12-18 | - | - |
VOLUNTARY DISSOLUTION | 2023-07-18 | - | - |
REINSTATEMENT | 2023-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-11-16 | 2520 SW 22nd St., Suite 2-361, MIAMI, FL 33145-3438 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-16 | 2520 SW 22nd St., Suite 2-361, MIAMI, FL 33145-3438 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-04 | c/o Lydecker LLP, 19th Floor, Suite 2, Miami, FL, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-04 | de Zayas, Carlos Luis | - |
AMENDMENT | 2018-06-18 | - | - |
AMENDMENT | 2018-04-13 | - | - |
Name | Date |
---|---|
Notice of Corp. Dissolution | 2023-12-18 |
VOLUNTARY DISSOLUTION | 2023-07-18 |
REINSTATEMENT | 2023-05-10 |
AMENDED ANNUAL REPORT | 2021-11-16 |
AMENDED ANNUAL REPORT | 2021-11-04 |
ANNUAL REPORT | 2021-01-19 |
Reg. Agent Change | 2020-10-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-31 |
Amendment | 2018-06-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State