Search icon

U.S. FLORIDA MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: U.S. FLORIDA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. FLORIDA MANAGEMENT, 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: 20 May 1997 (28 years ago)
Date of dissolution: 19 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2005 (20 years ago)
Document Number: P97000044682
FEI/EIN Number 650757942

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

Address: 300 SEVILLA AVENUE, SUITE #305, CORAL GABLES, FL, 33134
Mail Address: 300 SEVILLA AVENUE, SUITE #305, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRE VENANCIO Director 343 ALMERIA AVE., CORAL GABLES, FL, 33134
TORRE VENANCIO Agent 343 ALMERIA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 300 SEVILLA AVENUE, SUITE #305, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2004-01-07 300 SEVILLA AVENUE, SUITE #305, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 343 ALMERIA AVE, CORAL GABLES, FL 33134 -
AMENDMENT 2002-10-14 - -

Documents

Name Date
Voluntary Dissolution 2005-05-19
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-04-14
Amendment 2002-10-14
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-02-27
OFF/DIR RESIGNATION 1997-09-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State