Search icon

PROJECT & DEVELOPMENT USA LLC - Florida Company Profile

Company Details

Entity Name: PROJECT & DEVELOPMENT USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROJECT & DEVELOPMENT 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: 12 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000016617
FEI/EIN Number 271940999

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

Address: 1350 NW 86TH STREET, MIAMI, FL, 33147, US
Mail Address: 1350 NW 86TH STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYAL ACCOUNTING SERVICES, INC. Agent -
LECAT GEOFFROY Manager 1160 NE 87TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-09-08 1350 NW 86TH STREET, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 1350 NW 86TH STREET, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2019-04-30 MOYAL ACCOUNTING SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-06-29 10796 PINES BLVD SUITE 204, PEMBROKE PINES, FL 33026 -
LC AMENDMENT AND NAME CHANGE 2016-06-29 PROJECT & DEVELOPMENT USA LLC -
REINSTATEMENT 2016-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2017-01-27
LC Amendment and Name Change 2016-06-29
REINSTATEMENT 2016-05-24
REINSTATEMENT 2014-10-24
ANNUAL REPORT 2013-03-22
LC Amendment 2012-06-14
ANNUAL REPORT 2012-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State