Search icon

SOCOTEC CERTIFICATION USA LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of SOCOTEC CERTIFICATION USA LLC, NEW YORK 5663079 NEW YORK

Key Officers & Management

Name Role Address
Xavier Daniel Manager Apartment 1, Neuilly-sur-Seine
CORPORATION COMPANY OF MIAMI Agent -

Events

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 -

Debts

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

Documents

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