Entity Name: | U.S.A. REMODELING SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U.S.A. REMODELING SERVICE, 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: | 20 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L09000005592 |
FEI/EIN Number |
264109105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6075 W 20TH AVE, HIALEAH, FL, 33012, US |
Mail Address: | 6075 W 20TH AVE, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JOEL | Auth | 6075 W 20TH AVE, HIALEAH, FL, 33012 |
DIAZ JOEL | Agent | 6075 W 20TH AVE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 6075 W 20TH AVE, SUITE 212, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-13 | 6075 W 20TH AVE, SUITE 212, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 6075 W 20TH AVE, SUITE 212, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-26 | DIAZ, JOEL | - |
REINSTATEMENT | 2016-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-14 |
REINSTATEMENT | 2016-08-17 |
REINSTATEMENT | 2014-11-10 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State