Search icon

MARY'S UNIFORMS USA LLC - Florida Company Profile

Company Details

Entity Name: MARY'S UNIFORMS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARY'S UNIFORMS 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: 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: 23 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2018 (6 years ago)
Document Number: L12000009934
FEI/EIN Number 45-4332129

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

Address: 7601 EAST TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7601 EAST TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTAZAR MARIA I Auth 7601 EAST TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141
POSSO ANDRES F Auth 7601 EAST TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141
CORTAZAR MARIA I Agent 7601 EAST TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 7601 EAST TREASURE DRIVE, APT 2410, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-03-10 7601 EAST TREASURE DRIVE, APT 2410, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 7601 EAST TREASURE DRIVE, APT 2410, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2018-12-15 - -
REGISTERED AGENT NAME CHANGED 2018-12-15 CORTAZAR, MARIA I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-31
REINSTATEMENT 2018-12-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State