Search icon

COSTA-USA, INC. - Florida Company Profile

Company Details

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

COSTA-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: 12 Jun 1991 (34 years ago)
Date of dissolution: 02 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2018 (7 years ago)
Document Number: S59626
FEI/EIN Number 650274303

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

Address: 201 Alhambra Circle, Coral Gables, FL, 33134, US
Mail Address: 201 Alhambra Circle, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Otero Ballestas Luis Director 201 Alhambra Circle, Coral Gables, FL, 33134
VILA OSCAR JESQ Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 201 Alhambra Circle, Suite 702, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-04-28 201 Alhambra Circle, Suite 702, Coral Gables, FL 33134 -
AMENDMENT 2013-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-28 201 ALHAMBRA CIRCLE, SUITE 702, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-19 - -
CANCEL ADM DISS/REV 2008-07-28 - -
REGISTERED AGENT NAME CHANGED 2008-07-28 VILA, OSCAR J, ESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000385919 TERMINATED 1000000218944 DADE 2011-06-09 2031-06-22 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2018-05-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
Amendment 2013-08-28
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State