Search icon

USSSELFSTORAGE.COM, LLC - Florida Company Profile

Company Details

Entity Name: USSSELFSTORAGE.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USSSELFSTORAGE.COM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: L10000065627
FEI/EIN Number 273856570

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

Address: 221 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 221 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dante Victor Managing Member 221 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009
DANTE VICTOR Agent 221 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 221 W Hallandale Beach Blvd, 208, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 221 W Hallandale Beach Blvd, 208, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-02-01 221 W Hallandale Beach Blvd, 208, Hallandale Beach, FL 33009 -
LC AMENDMENT AND NAME CHANGE 2016-12-05 USSSELFSTORAGE.COM, LLC -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-10-02 DANTE, VICTOR -
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-08
LC Amendment and Name Change 2016-12-05
ANNUAL REPORT 2016-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State