Search icon

MADE IN USA GROUP LLC - Florida Company Profile

Company Details

Entity Name: MADE IN USA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MADE IN USA GROUP 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: 14 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000069759
FEI/EIN Number 990367349

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

Address: 431 Valerie Way Unit 104, Naples, FL, 34104, US
Mail Address: 431 Valerie Way Unit 104, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESKANICOVA MIRIAM Managing Member 431 Valerie Way Unit 104, Naples, FL, 34104
SPISAK PETER Managing Member 431 Valerie Way Unit 104, Naples, FL, 34104
RETKOVSKY TOMAS Managing Member Kostrova 671/23, KOSICE-BARCA, 04017
LESKANICOVA MIRIAM Agent 431 Valerie Way Unit 104, Naples, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 431 Valerie Way Unit 104, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2019-04-30 431 Valerie Way Unit 104, Naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 431 Valerie Way Unit 104, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2016-04-30 LESKANICOVA, MIRIAM -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State