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