Search icon

USC HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: USC HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USC HOLDINGS 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: 08 Jan 1997 (28 years ago)
Date of dissolution: 04 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2009 (15 years ago)
Document Number: P97000002110
FEI/EIN Number 650752751

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

Address: 8190 SW 78 STREET, MIAMI, FL, 33143, US
Mail Address: 8190 SW 78 STREET, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ABRAHAM E President 8190 SW 78 STREET, MIAMI, FL, 33143
REYES ABRAHAM E Agent 8190 SW 78 STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-27 8190 SW 78 STREET, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2002-02-27 8190 SW 78 STREET, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-27 8190 SW 78 STREET, MIAMI, FL 33143 -
AMENDMENT AND NAME CHANGE 1997-05-02 USC HOLDINGS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000110398 LAPSED 09-46571CA02 11TH JUD CIR CT MIAMI-DADE FL 2012-01-10 2017-02-20 $217,964.42 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
Voluntary Dissolution 2009-11-04
Dom/For AR 2009-01-05
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State