Search icon

USA AMBRAZ, INC. - Florida Company Profile

Company Details

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

USA AMBRAZ, 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: 19 Mar 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S38682
FEI/EIN Number 650266904

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

Address: 11901 NW 12TH STREET, 228, MIAMI, FL, 33172
Mail Address: 11901 NW 12TH STREET, 228, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARES CELSO President 11901 NW 12TH STREET, MIAMI, FL, 33186
ALVARES CELSO Secretary 11901 NW 12TH STREET, MIAMI, FL, 33186
ALVARES CELSO Treasurer 11901 NW 12TH STREET, MIAMI, FL, 33186
ALVARES CELSO P Agent 11901 NW 12TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-10-04 11901 NW 12TH STREET, 228, MIAMI, FL 33172 -
REINSTATEMENT 2006-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-04 11901 NW 12TH STREET, 228, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2006-10-04 ALVARES, CELSO PST -
CHANGE OF PRINCIPAL ADDRESS 2006-10-04 11901 NW 12TH STREET, 228, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1995-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000171556 TERMINATED 1000000049405 25603 1255 2007-05-09 2027-06-06 $ 9,856.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J06000103510 TERMINATED 1000000025506 24429 0956 2006-04-14 2026-05-16 $ 17,252.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2006-10-04
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-05-13

Date of last update: 01 May 2025

Sources: Florida Department of State