Search icon

BASILE USA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BASILE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: L09000035778
FEI/EIN Number 84-4502444
Address: 3864 SW 30th Avenue, Fort Lauderdale, FL, 33312, US
Mail Address: 3864 SW 30th Avenue, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASILE LUIGI President 3864 SW 30th Avenue, Fort Lauderdale, FL, 33312
Lopez Alexis Manager 3864 SW 30th Avenue, Fort Lauderdale, FL, 33312
Basile Luigi Agent 3864 SW 30th Avenue, Fort Lauderdale, FL, 33312

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LUIGI BASILE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3160948

Unique Entity ID

Unique Entity ID:
FUL3KXZDK5J9
CAGE Code:
9MCW5
UEI Expiration Date:
2026-04-18

Business Information

Activation Date:
2025-04-23
Initial Registration Date:
2023-07-03

Commercial and government entity program

CAGE number:
9MCW5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-23
CAGE Expiration:
2030-04-23
SAM Expiration:
2026-04-18

Contact Information

POC:
LUIGI BASILE
Corporate URL:
www.basileusa.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 3864 SW 30th Avenue, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-04-10 3864 SW 30th Avenue, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 3864 SW 30th Avenue, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-04-03 Basile, Luigi -
LC AMENDMENT AND NAME CHANGE 2016-03-23 BASILE USA, LLC -
LC AMENDMENT AND NAME CHANGE 2014-07-11 REDS CONSTRUCTION & ENGINEERING, LLC -
CONVERSION 2009-04-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000001932. CONVERSION NUMBER 300000095793

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001619049 TERMINATED 1000000527767 MIAMI-DADE 2013-11-01 2033-11-07 $ 3,813.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-11-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-10

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77500.00
Total Face Value Of Loan:
77500.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77500.00
Total Face Value Of Loan:
77500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State