Entity Name: | SOCOTEC CERTIFICATION USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOCOTEC CERTIFICATION USA 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: |
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: | 17 Oct 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000098161 |
FEI/EIN Number |
980230537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 Park Avenue South, 15th Floor, New York, NY, 10010, US |
Mail Address: | 360 Park Avenue South, 15th Floor, New York, NY, 10010, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOCOTEC CERTIFICATION USA LLC, NEW YORK | 5663079 | NEW YORK |
Name | Role | Address |
---|---|---|
Xavier Daniel | Manager | Apartment 1, Neuilly-sur-Seine |
CORPORATION COMPANY OF MIAMI | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 360 Park Avenue South, 15th Floor, New York, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 360 Park Avenue South, 15th Floor, New York, NY 10010 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-04 | Corporation Company of Miami | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 200 S. Biscayne Boulevard, Suite 4100 (RAG), Miami, FL 33131 | - |
LC NAME CHANGE | 2019-01-14 | SOCOTEC CERTIFICATION USA LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000193199 | ACTIVE | 1000000862797 | ORANGE | 2020-03-12 | 2040-04-01 | $ 6,392.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-02-04 |
LC Name Change | 2019-01-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State