Search icon

SAN FRANCISCO USA. LLC - Florida Company Profile

Company Details

Entity Name: SAN FRANCISCO USA. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN FRANCISCO 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: 27 Apr 2010 (15 years ago)
Date of dissolution: 17 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L10000044918
FEI/EIN Number 800586102

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

Address: 20533 Biscayne Blvd., AVENTURA, FL, 33180, US
Mail Address: 1000 BRICKELL AVE, SUITE 300, MIAMI, FL, 33131, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGI REGISTERED AGENTS, INC. Agent -
MARCAL REALTY & MANAGEMENT, LLC Manager 1000 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 20533 Biscayne Blvd., Unit #4-570, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-03-09 20533 Biscayne Blvd., Unit #4-570, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2013-03-09 AGI REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-09 1000 BRICKELL AVE, SUITE 300, MIAMI, FL 33131 -
LC AMENDMENT 2012-12-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-14
AMENDED ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2013-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State