Search icon

PLATINUM U.S.A. CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: PLATINUM U.S.A. CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLATINUM U.S.A. CONTRACTING, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 21 May 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L01000008033
FEI/EIN Number NOT APPLICABLE

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

Address: 10150 N FLORIDA AVE, TAMPA, FL, 33612, US
Mail Address: PO BOX 280018, TAMPA, FL, 33682, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLADO Yolanda Manager PO BOX 280018, TAMPA, FL, 33682
BROD SHERMAN M Agent 304 S. Plant Ave., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-29 10150 N FLORIDA AVE, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 10150 N FLORIDA AVE, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 304 S. Plant Ave., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2011-03-22 BROD, SHERMAN M -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-11 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-08-19
REINSTATEMENT 2011-03-22
REINSTATEMENT 2009-10-09
REINSTATEMENT 2008-10-11
ANNUAL REPORT 2007-02-08
REINSTATEMENT 2006-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State