Search icon

LIM USA INC.

Company Details

Entity Name: LIM USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Dec 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 2019 (5 years ago)
Document Number: F12000005015
FEI/EIN Number 13-4082659
Address: 3040 FAIRLAINE FARMS RD,, SUITE # 1-4, WELLINGTON, FL 33414
Mail Address: 3040 FAIRLAINE FARMS RD,, SUITE # 1-4, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIM USA INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 134082659 2024-09-04 LIM USA INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2062509767
Plan sponsor’s address 3040 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing EUGENIE COSTE
Valid signature Filed with authorized/valid electronic signature
LIM USA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 134082659 2023-03-29 LIM USA INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2062509767
Plan sponsor’s address 3040 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing BERTRAND PELLETIER
Valid signature Filed with authorized/valid electronic signature
LIM USA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 134082659 2022-07-14 LIM USA INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5616900300
Plan sponsor’s address 3040 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing BOUCHE
Valid signature Filed with authorized/valid electronic signature
LIM USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134082659 2021-07-02 LIM USA INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2062509767
Plan sponsor’s address 3040 FAIRLANE FARMS RD STE 2, WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing BERTRAND PELLETIER
Valid signature Filed with authorized/valid electronic signature
LIM USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134082659 2021-06-04 LIM USA INC 35
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2062509767
Plan sponsor’s address 3040 FAIRLANE FARMS RD STE 2, WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Pelletier, Bertrand President 3040 FAIRLAINE FARMS RD,, SUITE # 1-4 WELLINGTON, FL 33414

Chief Executive Officer

Name Role Address
Pelletier, Bertrand Chief Executive Officer 3040 FAIRLAINE FARMS RD,, SUITE # 1-4 WELLINGTON, FL 33414

Vice President

Name Role Address
Duray, Laurent Vice President 3040 FAIRLAINE FARMS RD,, SUITE # 1-4 WELLINGTON, FL 33414
Girard, Guillaume Vice President 3040 FAIRLAINE FARMS RD,, SUITE # 1-4 WELLINGTON, FL 33414

Treasurer

Name Role Address
Duray, Laurent Treasurer 3040 FAIRLAINE FARMS RD,, SUITE # 1-4 WELLINGTON, FL 33414

Chief Financial Officer

Name Role Address
Duray, Laurent Chief Financial Officer 3040 FAIRLAINE FARMS RD,, SUITE # 1-4 WELLINGTON, FL 33414

Secretary

Name Role Address
Nilson, Deborah Secretary Deborah A. Nilson & Associates, PLLC, 10 East 40th Street Suite 3310 New York, NY 10016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027142 CWD USA ACTIVE 2022-02-18 2027-12-31 No data 3040 FAIRLANE FARMS RD, SUITE 1-4, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1201 Hays Street, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2021-04-26 3040 FAIRLAINE FARMS RD,, SUITE # 1-4, WELLINGTON, FL 33414 No data
NAME CHANGE AMENDMENT 2019-09-11 LIM USA INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-30 3040 FAIRLAINE FARMS RD,, SUITE # 1-4, WELLINGTON, FL 33414 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000381216 TERMINATED 1000000868076 COLUMBIA 2020-11-19 2030-11-25 $ 760.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
Name Change 2019-09-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2891307406 2020-05-06 0455 PPP 3040 Fairlane Farms road, Wellington, FL, 33414
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300132
Loan Approval Amount (current) 300132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-1000
Project Congressional District FL-22
Number of Employees 51
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301965.68
Forgiveness Paid Date 2020-12-23

Date of last update: 22 Feb 2025

Sources: Florida Department of State