Search icon

CAPITOL INVESTMENTS USA, INC. - Florida Company Profile

Company Details

Entity Name: CAPITOL INVESTMENTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITOL INVESTMENTS USA, 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: 08 Oct 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000086704
FEI/EIN Number 650868781

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

Address: 400 41ST STREET #506, MIAMI BEACH, FL, 33140
Mail Address: 400 41ST STREET #506, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO NEVIN K Chief Executive Officer 5380 N BAY ROAD, MIAMI BEACH, FL, 33140
SHAPIRO NEVIN K Agent 400 41ST STREET #506, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-06 400 41ST STREET #506, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2009-07-06 400 41ST STREET #506, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2009-07-06 SHAPIRO, NEVIN K -
REGISTERED AGENT ADDRESS CHANGED 2009-07-06 400 41ST STREET #506, MIAMI BEACH, FL 33140 -
AMENDMENT 2006-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002202553 LAPSED 09-45225 11TH JUD. CIR., MIAMI-DADE 2009-11-05 2014-11-05 $4,050,833.37 TERRANCE SMITH, 2215 N. MADISON AVENUE, ANDERSON, INDIANA 46011

Documents

Name Date
Reg. Agent Change 2009-07-06
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-01-11
Reg. Agent Change 2006-10-09
Off/Dir Resignation 2006-10-09
Amendment 2006-10-09
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State