Search icon

PRODUCT SOURCE USA, LLC - Florida Company Profile

Company Details

Entity Name: PRODUCT SOURCE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRODUCT SOURCE USA, 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: 28 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L04000040618
FEI/EIN Number 201218527

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

Address: 2600 N.E. 135TH STREET,, NORTH MIAMI, FL, 33181, US
Mail Address: 2600 N.E. 135TH STREET,, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES LIMA EDERLY Manager 2600 N.E. 135TH STREET,, NORTH MIAMI, FL, 33181
LIMA EDERLY R Agent 2600 N.E. 135TH STREET,, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 LIMA, EDERLY R -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 2600 N.E. 135TH STREET,, # 2G, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 2600 N.E. 135TH STREET,, # 2G, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-05-01 2600 N.E. 135TH STREET,, # 2G, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State