Search icon

UNION SIGNS USA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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