Search icon

CLASSIC MARKETING COMPANY USA, LLC - Florida Company Profile

Company Details

Entity Name: CLASSIC MARKETING COMPANY USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC MARKETING COMPANY 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: 05 Apr 2010 (15 years ago)
Date of dissolution: 04 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2023 (2 years ago)
Document Number: L10000036762
FEI/EIN Number 272606846

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

Address: 11047 PINNACLE WAY, PARKLAND, FL, 33076, US
Mail Address: 5 MACRI AVENUE, PH, WEST HARRISON, NY, 10604, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLIN JOEY C Manager 601 NORTHEAST 36TH STREET, #2201, MIAMI, FL, 33137
BALLIN ABBY Secretary 21 QUAIL RUN, COLD SPRING, NY, 10516
CRISCUOLO FRANK Chief Financial Officer 5 MACRI AVE, WEST HARRISON, NY, 10604
ballin joey c Agent 150 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 11047 PINNACLE WAY, PARKLAND, FL 33076 -
REINSTATEMENT 2019-05-08 - -
REGISTERED AGENT NAME CHANGED 2019-05-08 ballin, joey c -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-08 11047 PINNACLE WAY, PARKLAND, FL 33076 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-05-08
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State