Entity Name: | PROPERTY INVESTMENTS USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTY INVESTMENTS 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: |
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: | 18 Mar 2011 (14 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 08 Jan 2016 (9 years ago) |
Document Number: | L11000032966 |
FEI/EIN Number |
611646048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8541 Glencairn Lane, Miami Lakes, FL, 33016, US |
Address: | 410 W 56th Street, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTANO BENITO R | Auth | 410 W 56th Street, HIALEAH, FL, 33012 |
Otano Nelson | Manager | 8541 Glencairn Lane, Miami Lakes, FL, 33016 |
Valdivia Gisel | Agent | 8541 Glencairn Lane, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-28 | Valdivia, Gisel | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 8541 Glencairn Lane, Miami Lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-07 | 410 W 56th Street, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2021-01-07 | 410 W 56th Street, HIALEAH, FL 33012 | - |
LC REVOCATION OF DISSOLUTION | 2016-01-08 | - | - |
VOLUNTARY DISSOLUTION | 2015-12-06 | - | - |
LC AMENDMENT | 2011-09-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-28 |
LC Revocation of Dissolution | 2016-01-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State