Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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