Search icon

FURNITURE DIRECT USA, LLC - Florida Company Profile

Company Details

Entity Name: FURNITURE DIRECT USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FURNITURE DIRECT 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: 13 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000103935
FEI/EIN Number 81-5171050

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

Address: 1900 NE 1st Ave, Miami, FL, 33137, US
Mail Address: 1900 NE 1st Ave, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ANTHONY S Managing Member 1900 NE 1st Ave, Miami, FL, 33137
PEREZ ANTHONY S Agent 1900 NE 1st Ave, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030347 FURNITURE DIRECT USA EXPIRED 2017-03-22 2022-12-31 - 6929 SUNSET STRIP, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-03 1900 NE 1st Ave, Ste 2716, Miami, FL 33137 -
REINSTATEMENT 2019-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-03 1900 NE 1st Ave, Ste 2716, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-12-03 1900 NE 1st Ave, Ste 2716, Miami, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-03-24 - -
LC AMENDMENT 2017-03-02 - -
REGISTERED AGENT NAME CHANGED 2017-01-31 PEREZ, ANTHONY S -
REINSTATEMENT 2017-01-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000112508 ACTIVE 1000000776031 BROWARD 2018-03-09 2038-03-14 $ 20,404.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-12-03
LC Amendment 2017-03-24
AMENDED ANNUAL REPORT 2017-03-06
LC Amendment 2017-03-02
REINSTATEMENT 2017-01-31
ANNUAL REPORT 2013-02-22
LC Amendment 2013-02-21
Florida Limited Liability 2012-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State