Search icon

U.S. OUTLET STORES MIAMI LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Mansour Joseph Manager 1400 Broadway, New York, NY, 10018
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 -

Documents

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