Search icon

USAENE LLC - Florida Company Profile

Company Details

Entity Name: USAENE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USAENE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2007 (17 years ago)
Document Number: L04000007933
FEI/EIN Number 470938124

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

Address: 5220 S University Drive, Davie, FL, 33328, US
Mail Address: 5220 S University Drive, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLORIA URREA I President 5220 S University Drive, Davie, FL, 33328
URREA GLORIA I Agent 5220 S University Drive, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017936 GREEN SAVING POINT EXPIRED 2017-02-17 2022-12-31 - 7551 WILES ROAD, SUITE 203, CORAL SPRINGS, FL, 33067
G11000081760 POWER GENERATION EQUIPMENT PROJECTS EXPIRED 2011-08-17 2016-12-31 - 18851 NE 29TH AVE. SUITE 700, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 5220 S University Drive, C-102, Davie, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 5220 S University Drive, C-102, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2020-03-26 5220 S University Drive, C-102, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2019-02-18 URREA, GLORIA I -
REINSTATEMENT 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State