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