Search icon

U.S.A. LANGUAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: U.S.A. LANGUAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S.A. LANGUAGE SERVICES, 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: 17 Mar 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000024067
FEI/EIN Number 650571980

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

Address: 1200 NW 78 AVE, SUITE 300, MIAMI, FL, 33126, US
Mail Address: 1200 NW 78 AVE, SUITE 300, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO LEONEL President 7855 NW 12 ST., #111, MIAMI, FL, 33126
ROMERO LEONEL Agent 7855 NW 12 ST., #111, MIAMI, FL, 33126
MARMISH PAUL Director 2666 TIGERTAIL AVENUE, SUITE 102, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-03 1200 NW 78 AVE, SUITE 300, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1998-02-03 1200 NW 78 AVE, SUITE 300, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 1996-10-11 7855 NW 12 ST., #111, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1996-10-11 ROMERO, LEONEL -
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-04-10
DOCUMENTS PRIOR TO 1997 1995-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State