Entity Name: | UNION SIGNS USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNION SIGNS 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: |
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: | 21 Sep 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000108067 |
FEI/EIN Number |
453340397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 NW 141th Avenue, Pembroker Pines, FL, 33028, US |
Mail Address: | 500 NW 141th Avenue, Pembroke Pines, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO RICARDO E | Manager | 500 NW 141 AVENUE #208, PEMBROKE PINES, FL, 33028 |
LOSSADA MARIA I | Manager | 500 NW 141TH AVENUE #208, PEMBROKE PINES, FL, 33028 |
RODRIGUEZ MANUEL E | Manager | 500 NW 141 AVENUE #208, PEMBROKE PINES, FL, 33028 |
MORENO RICARDO E | Agent | 500 NW 141TH AVENUE, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-24 | 500 NW 141th Avenue, Apt.208, Pembroker Pines, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2016-03-24 | 500 NW 141th Avenue, Apt.208, Pembroker Pines, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-24 | 500 NW 141TH AVENUE, APT.208, PEMBROKE PINES, FL 33028 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State