Search icon

USINDITEXY LLC

Company Details

Entity Name: USINDITEXY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000019145
FEI/EIN Number 35-2469375
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

Agent

Name Role
CF REGISTERED AGENT, INC. Agent

Manager

Name Role Address
Dwight Dexter Manager 5901 Turin Street, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-06-29 5901 Turin Street, Coral Gables, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5901 Turin Street, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 100 S. Ashley Drive, Suite 400, Tampa, FL 33601 No data
REINSTATEMENT 2019-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-24 CF Registered Agent, Inc. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC NAME CHANGE 2014-08-12 USINDITEXY LLC No data
LC AMENDMENT 2013-12-31 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State