Search icon

MUGE U.S.A., INC. - Florida Company Profile

Company Details

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

MUGE U.S.A., 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: 18 Sep 1997 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000080759
FEI/EIN Number 593468139

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

Address: 20440 NE 15TH CT, MIAMI, FL, 33179
Mail Address: 20440 NE 15TH CT, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAROUKH DIDIER President 14207 NE 18 AVE, NORTH MIAMI BEACH, FL, 33181
BAROUKH DIDIER Agent 14207 NE 18 AVE, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-23 20440 NE 15TH CT, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 20440 NE 15TH CT, MIAMI, FL 33179 -
REINSTATEMENT 2014-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-07 14207 NE 18 AVE, N MIAMI, FL 33181 -
REINSTATEMENT 2011-10-07 - -
REGISTERED AGENT NAME CHANGED 2011-10-07 BAROUKH, DIDIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-06 - -

Documents

Name Date
ANNUAL REPORT 2015-04-07
REINSTATEMENT 2014-04-23
ANNUAL REPORT 2012-02-10
REINSTATEMENT 2011-10-07
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State