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. |
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 |
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 |
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 | - |
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