Entity Name: | BASE USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BASE USA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Mar 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Aug 2000 (25 years ago) |
Document Number: | P95000019415 |
FEI/EIN Number |
650584616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2215 NW 2ND AVE, MIAMI, FL, 33127, US |
Mail Address: | 2215 NW 2ND AVE, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILES STEVEN | Vice President | 2215 NW 2ND AVE, MIAMI, FL, 33127 |
CANNELLA BRUCE | President | 2215 NW 2ND AVE, MIAMI, FL, 33127 |
STEVEN GILES | Agent | 2215 NW 2ND AVE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 2215 NW 2ND AVE, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 2215 NW 2ND AVE, MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 2215 NW 2ND AVE, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-23 | STEVEN, GILES | - |
NAME CHANGE AMENDMENT | 2000-08-08 | BASE USA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State