Entity Name: | USPA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
USPA, 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: | 09 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000025124 |
FEI/EIN Number |
204463912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16850 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 16850 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANASOV DMITRY | Managing Member | 16850 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
STEP ALEX | Managing Member | 16850 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
POLLACK GARY WESQ | Agent | SUNTRUST INTERNATIONAL CENTER, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-06 | 16850 COLLINS AVE, 133, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-06 | 16850 COLLINS AVE, 133, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-02 | SUNTRUST INTERNATIONAL CENTER, ONE SE THIRD AVE - STE 1260, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2008-10-02 | POLLACK, GARY W, ESQ | - |
LC AMENDMENT | 2008-10-02 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-08-29 |
REINSTATEMENT | 2016-01-04 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-02-23 |
LC Amendment | 2008-10-02 |
ANNUAL REPORT | 2008-01-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State