Search icon

USPA, L.L.C. - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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