Entity Name: | USA RISK INTERMEDIARIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
USA RISK INTERMEDIARIES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 27 Dec 2000 (24 years ago) |
Date of dissolution: | 05 Oct 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | L00000016105 |
FEI/EIN Number |
651064382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 Caledon Cour, SUITE A, GREENVILLE, SC, 29615, US |
Mail Address: | 2418 Airport Road, Suite 2A, Barre, VT, 05641, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | USA RISK INTERMEDIARIES, L.L.C., NEW YORK | 4391544 | NEW YORK |
Name | Role | Address |
---|---|---|
CYBERISK HOLDINGS INC | Managing Member | 2418 Airport Road, Suite 2A, BARRE, VT, 05641 |
CT Corporation | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 3 Caledon Cour, SUITE A, GREENVILLE, SC 29615 | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 3 Caledon Cour, SUITE A, GREENVILLE, SC 29615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-01 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-01 | CT Corporation | - |
REINSTATEMENT | 2005-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-05-10 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State