Search icon

USAME, LLC - Florida Company Profile

Company Details

Entity Name: USAME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USAME, 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: 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: 17 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2017 (8 years ago)
Document Number: L11000118598
FEI/EIN Number 261766601

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

Address: 13213 Sw 131st, Miami, FL, 33186, US
Mail Address: 276 hamlet loop, davemport, FL, 33837, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mottola Ettore Director 276 hamlet loop, davemport, FL, 33837
MOTTOLA ETTORE Agent 276 hamlet loop, davemport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000078921 SPICES LOVERS ACTIVE 2021-06-13 2026-12-31 - 108 SW 159 WAY, SUNRISE, FL, 33326
G20000051726 CSP PAINTING ACTIVE 2020-05-11 2025-12-31 - 108 SW 159TH WAY, SUNRISE, FL, 33326
G17000070966 CRISTINA LARES DESIGN ACTIVE 2017-06-29 2027-12-31 - 108 SW 159TH WAY, SUNRISE, FL, 33326
G13000087951 CSP PAINTING EXPIRED 2013-09-04 2018-12-31 - 998 BLUEWOOD TER, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 13213 Sw 131st, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-01 13213 Sw 131st, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 276 hamlet loop, davemport, FL 33837 -
LC AMENDMENT 2017-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-27
LC Amendment 2017-07-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State