Search icon

U.S.A. TRANSEQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: U.S.A. TRANSEQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S.A. TRANSEQUIPMENT CORP. 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: 24 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: P95000040927
FEI/EIN Number 650582730

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

Address: 3636 S.W. 87TH AVE., MIAMI, FL, 33165
Mail Address: 3636 S.W. 87TH AVE., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LUIS ALBERTO President 3636 S.W. 87TH AVE., MIAMI, FL, 33165
GARCIA LUIS A Agent 3636 S.W. 87TH AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-03 GARCIA, LUIS A -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2012-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-08 3636 S.W. 87TH AVE., MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2000-06-08 3636 S.W. 87TH AVE., MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2000-06-08 3636 S.W. 87TH AVE., MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000014049 LAPSED 99-14964 CC 05 COUNTY-MIAMI-DADE COUNTY 2000-02-29 2006-10-24 $11,557.54 MORGAN DRIVE AWAY, INC., P.O. BOX 711107, CINCINNATI, OH 45271

Documents

Name Date
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State