Entity Name: | LAW OFFICES OF JAMES S. USICH, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICES OF JAMES S. USICH, P.A. 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: | 13 Sep 1996 (29 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P96000076836 |
FEI/EIN Number |
650702670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7875 S.W. 104 St., SUITE 100, Miami, FL, 33156, US |
Mail Address: | 7875 S.W. 104 St., SUITE 100, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
USICH JAMES SEsq. | President | 7875 S.W. 104 St, SUITE 100, Miami, FL, 33156 |
USICH JAMES S | Agent | 7875 S.W. 104 St., Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-28 | 7875 S.W. 104 St., Suite 100, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-15 | 7875 S.W. 104 St., SUITE 100, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2017-04-15 | 7875 S.W. 104 St., SUITE 100, Miami, FL 33156 | - |
REINSTATEMENT | 1999-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000100911 | ACTIVE | 1000000704097 | MIAMI-DADE | 2016-01-27 | 2026-02-04 | $ 2,296.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000055933 | LAPSED | 13-2483-CC-23 | MIAMI-DADE COUNTY COURT | 2016-01-21 | 2021-01-27 | $9,912.61 | VERITEXT CORPORATE SERVICES, INC., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J15001112669 | ACTIVE | 1000000700830 | MIAMI-DADE | 2015-12-02 | 2025-12-14 | $ 2,082.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000353114 | LAPSED | CONO-15-005292 | BROWARD COUNTY CIRCUIT COURT | 2015-09-10 | 2021-06-08 | $1,453.24 | ACTION VIDEO PRODUCTIONS, INC., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD. 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
DEBIT MEMO# 033512-D | 2019-01-07 |
ANNUAL REPORT [CANCELLED] | 2018-06-28 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-08-08 |
ANNUAL REPORT | 2010-05-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State