Search icon

DS USA INVESTMENTS, LLC.

Company Details

Entity Name: DS USA INVESTMENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Sep 2012 (12 years ago)
Document Number: L12000113918
FEI/EIN Number 90-0884889
Address: 7344 NW 56 STREET, MIAMI, FL, 33166, US
Mail Address: 7344 NW 56 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
EZCOMPLIANCE, LLC Agent

Manager

Name Role Address
MARQUEZ YARELENA Manager 11240 NW 87 Street, Doral, FL, 33178
DE AGRELA RICHARD Manager 11240 NW 87 Street, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130384 DS CARGO EXPRESS EXPIRED 2017-11-29 2022-12-31 No data 7344 NW 56 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 7971 RIVIERA BLVD,, SUITE 204, MIRAMAR, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2022-04-15 EZCOMPLIANCE, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 7344 NW 56 STREET, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2013-01-17 7344 NW 56 STREET, MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000374332 TERMINATED 1000000930081 DADE 2022-08-01 2042-08-02 $ 1,405.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State