Entity Name: | U.S. OUTLET STORES MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U.S. OUTLET STORES MIAMI 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: | 14 Oct 2008 (17 years ago) |
Document Number: | L08000097003 |
FEI/EIN Number |
26-3548899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018, US |
Address: | 11401 NW 12th Street, Suite 272, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mansour Joseph | Manager | 1400 Broadway, New York, NY, 10018 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000037817 | US POLO ASSOCIATION | ACTIVE | 2011-04-18 | 2026-12-31 | - | C/O BUSINESS LICENSES LLC, PO BOX 8000, MONSEY, NY, 10952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-25 | 1387 Broadway, 7th Floor, New York, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2025-01-25 | 1387 Broadway, 7th Floor, New York, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 11401 NW 12th Street, Suite 272, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 11401 NW 12th Street, Suite 272, Miami, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-13 |
AMENDED ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State