Search icon

USA REALTY LLC - Florida Company Profile

Company Details

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

USA REALTY 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: 07 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000078145
FEI/EIN Number 453506928

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

Address: 450 ALTON RD #3402, MIAMI BEACH, FL, 33139, US
Mail Address: 450 ALTON RD #3402, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARALAMBOUS PANTELAKIS Manager 450 ALTON RD #3402, MIAMI BEACH, FL, 33139
AMKE REGISTERED AGENTS, L.L.C. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 ONE SE THIRD AVE #2250, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 450 ALTON RD #3402, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-04-20 450 ALTON RD #3402, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-04-20 AMKE REGISTERED AGENTS, L.L.C. -
LC AMENDMENT 2020-04-20 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-02-29 - -

Documents

Name Date
LC Amendment 2020-04-20
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-07-17
AMENDED ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-19
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2013-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State