Search icon

U.S.A. MARINE EXHAUST, INC. - Florida Company Profile

Company Details

Entity Name: U.S.A. MARINE EXHAUST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S.A. MARINE EXHAUST, 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: 21 Feb 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000016769
FEI/EIN Number 65-0791267

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

Address: 2685 W 76 Street, Hialeah, FL, 33016, US
Mail Address: 2685 W 76 sTREET, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ricardo Marvin President 2685 W 76 Street, Hialeah, FL, 33016
RICARDO MARVIN Agent 2855 West 76 Street, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 2855 West 76 Street, 202, Hialeah, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 2685 W 76 Street, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-04-26 2685 W 76 Street, Hialeah, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000869650 ACTIVE 1000000627449 PINELLAS 2014-05-16 2034-08-01 $ 2,437.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000248871 TERMINATED 1000000582809 PINELLAS 2014-02-19 2034-03-04 $ 1,069.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001420141 TERMINATED 1000000310279 MIAMI-DADE 2013-09-13 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13000873688 TERMINATED 1000000498555 PINELLAS 2013-04-25 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000873696 TERMINATED 1000000498556 PINELLAS 2013-04-24 2033-05-03 $ 434.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State