Entity Name: | WATCHMEUSA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WATCHMEUSA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2011 (14 years ago) |
Document Number: | L06000066275 |
FEI/EIN Number |
113785265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 NW 10 Avenue, Ft Lauderdale, FL, 33309, US |
Mail Address: | 3601 NW 10 Avenue, Ft Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DI STRAVOLA GIULIO | Manager | 3601 NW 10 Avenue, Ft Lauderdale, FL, 33309 |
DI STRAVOLA GIULIO | Agent | 3601 NW 10 Avenue, Ft Lauderdale, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09083900014 | VINTAGE MANIA, INC. | EXPIRED | 2009-03-24 | 2014-12-31 | - | 1680 MICHIGAN AVE, SUITE #1022, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 3601 NW 10 Avenue, Ft Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 3601 NW 10 Avenue, Ft Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 3601 NW 10 Avenue, Ft Lauderdale, FL 33309 | - |
REINSTATEMENT | 2011-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-11-07 | DI STRAVOLA, GIULIO | - |
CANCEL ADM DISS/REV | 2008-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001623314 | TERMINATED | 1000000537769 | MIAMI-DADE | 2013-11-04 | 2033-11-07 | $ 3,513.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State