Search icon

FACETTE USA, LLC - Florida Company Profile

Company Details

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

FACETTE 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: 09 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000057074
FEI/EIN Number 260539516

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

Address: 1950 S OCEAN DR, 20F, HALLANDALE, FL, 33009, FL
Mail Address: 1950 S OCEAN DR, 20F, HALLANDALE, FL, 33009, FL
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVERO STEPHANE Managing Member 1950 S OCEAN DR 20F, HALLANDALE, FL, 33009
HUYSMAN MICHEL Agent 2000 SOUTH DIXIE HIGHWAY, SUITE 106, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091270 JOHN LEE MORRIS EXPIRED 2010-10-05 2015-12-31 - 3206 MC KINLEY ST, HOLLYWOOD, FL, 33121

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1950 S OCEAN DR, 20F, HALLANDALE, FL 33009 FL -
CHANGE OF MAILING ADDRESS 2011-04-28 1950 S OCEAN DR, 20F, HALLANDALE, FL 33009 FL -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 2000 SOUTH DIXIE HIGHWAY, SUITE 106, MIAMI, FL 33133 -
REINSTATEMENT 2007-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-09-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-09
REINSTATEMENT 2007-08-08
Florida Limited Liabilites 2005-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State