Search icon

USA BUSINESS STRATEGIES LLC - Florida Company Profile

Company Details

Entity Name: USA BUSINESS STRATEGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA BUSINESS STRATEGIES 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: 25 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L13000105187
FEI/EIN Number 844945657

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

Address: 1290 WESTON ROAD, WESTON, FL, 33326, US
Mail Address: 1290 WESTON ROAD, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS Manager 1290 WESTON ROAD, WESTON, FL, 33326
RODRIGUEZ CARLOS Agent 1290 WESTON ROAD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042630 DESINFECTECH ACTIVE 2020-04-17 2025-12-31 - 1820 NORTH CORPORATE LAKES BLVD, STE 204, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 1290 WESTON ROAD, SUITE 312, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 1290 WESTON ROAD, SUITE 312, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-04-18 1290 WESTON ROAD, SUITE 312, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2023-04-18 RODRIGUEZ, CARLOS -
LC AMENDMENT 2020-10-05 - -
LC NAME CHANGE 2020-03-10 USA BUSINESS STRATEGIES LLC -
REINSTATEMENT 2020-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-23
LC Amendment 2020-10-05
LC Name Change 2020-03-10
REINSTATEMENT 2020-03-02
Florida Limited Liability 2013-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State