Search icon

O.W. USA, LLC - Florida Company Profile

Company Details

Entity Name: O.W. USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O.W. 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: 06 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L10000037094
FEI/EIN Number 272375569

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

Address: 743 CRANDON BLVD, SUITE 305, KEY BISCAYNE, FL, 33149, US
Mail Address: 743 CRANDON BLVD, SUITE 305, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL MARTINEZ CPA, LLC Agent -
NUSINER GIORGIO Managing Member 743 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088300 OLIVER WEBER USA EXPIRED 2011-09-07 2016-12-31 - 755 NW 72ND AVE, SUITE 11, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 743 CRANDON BLVD, SUITE 305, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2017-03-03 743 CRANDON BLVD, SUITE 305, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2014-03-19 DANIEL MARTINEZ CPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1300 NW 84TH AVENUE, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
Florida Limited Liability 2010-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State