Search icon

STYNIK U.S.A., L.L.C. - Florida Company Profile

Company Details

Entity Name: STYNIK U.S.A., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STYNIK U.S.A., 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.
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: 13 Dec 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L01000021641
FEI/EIN Number 800002901

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

Address: 2331 N STATE ROAD 7, 221, LAUDERHILL, FL, 33313
Mail Address: 2331 N STATE ROAD 7, 221, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMAIRE GILLES Managing Member 22054 168 AVE, BAINSVILLE,, ON, KOC
Alexandre Dixon Agent 2331 N STATE ROAD 7, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-08 Alexandre, Dixon -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 2331 N STATE ROAD 7, 221, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2010-03-02 2331 N STATE ROAD 7, 221, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 2331 N STATE ROAD 7, 221, LAUDERHILL, FL 33313 -
CANCEL ADM DISS/REV 2006-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-23
REINSTATEMENT 2006-02-24
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State