Entity Name: | U.S.A. TRANSFER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S.A. TRANSFER, 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: | 09 Mar 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P98000021773 |
FEI/EIN Number |
650818251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9475 S.W. 156 PL., MIAMI, FL, 33196, US |
Mail Address: | 9475 S.W. 156 PL., MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTALES MANUEL M | Director | 9475 S.W. 156 PLACE, MIAMI, FL, 33196 |
COSTALES ADALIO | Agent | 525 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2008-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-09 | 9475 S.W. 156 PL., MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2008-01-09 | 9475 S.W. 156 PL., MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-09 | COSTALES, ADALIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900012667 | LAPSED | 06-6032 SP-05 (04) | MIAMI-DADE CTY CRT | 2008-04-14 | 2013-07-21 | $8583.58 | CREDIT COUNSEL INC, 1400 NE MIAMI GARDENS DRIVE, SUITE 216, MIAMI, FL 33179 |
Name | Date |
---|---|
REINSTATEMENT | 2008-01-09 |
REINSTATEMENT | 2005-11-10 |
ANNUAL REPORT | 2004-08-10 |
ANNUAL REPORT | 2003-01-24 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-01-24 |
ANNUAL REPORT | 2000-01-31 |
ANNUAL REPORT | 1999-02-25 |
Domestic Profit | 1998-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State