Entity Name: | USINDITEXY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
USINDITEXY 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: | 08 Feb 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000019145 |
FEI/EIN Number |
35-2469375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 Turin Street, Coral Gables, FL, 33146, US |
Mail Address: | 5901 Turin Street, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dwight Dexter | Manager | 5901 Turin Street, Coral Gables, FL, 33146 |
CF REGISTERED AGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 5901 Turin Street, Coral Gables, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 5901 Turin Street, Coral Gables, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 100 S. Ashley Drive, Suite 400, Tampa, FL 33601 | - |
REINSTATEMENT | 2019-04-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | CF Registered Agent, Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2014-08-12 | USINDITEXY LLC | - |
LC AMENDMENT | 2013-12-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000819894 | TERMINATED | 1000000851464 | DADE | 2019-12-11 | 2039-12-18 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-11 |
LC Name Change | 2014-08-12 |
ANNUAL REPORT | 2014-02-04 |
LC Amendment | 2013-12-31 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State