Search icon

U.S. CREDIT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: U.S. CREDIT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. CREDIT SOLUTIONS, 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: 29 Oct 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000104599
FEI/EIN Number 271217473

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6175 NW 153 STREET #200, MIAMI LAKES, FL, 33014
Mail Address: 6175 NW 153 STREET #200, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIEGER JAMES R Manager 4745 PINETREE DRIVE, MIAMI BEACH, FL, 33140
FRENCH GEORGE I Manager 6799 COLLINS AVENUE, S1001, MIAMI, FL, 33141
CORTINAS FRANCISCO Manager 1113 NE 89TH STREET, MIAMI SHORES, FL, 33178
FRENCH GEORGE F Agent 6175 NW 153 STREET #200, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-27 6175 NW 153 STREET #200, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2010-08-27 6175 NW 153 STREET #200, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2010-08-27 FRENCH, GEORGE FIV -
REGISTERED AGENT ADDRESS CHANGED 2010-08-27 6175 NW 153 STREET #200, MIAMI LAKES, FL 33014 -
LC ARTICLE OF CORRECTION 2009-11-10 - -

Documents

Name Date
ANNUAL REPORT 2011-09-05
Reg. Agent Change 2010-08-27
ANNUAL REPORT 2010-04-30
LC Article of Correction 2009-11-10
Florida Limited Liability 2009-10-29
CORLCMMRES 2009-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State