Search icon

USAMAR STRATEGIES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: USAMAR STRATEGIES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USAMAR STRATEGIES GROUP, 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: 24 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: L13000134470
FEI/EIN Number 46-3727508

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

Address: 13801 NW 4TH ST #305, PEMBROKE PINES, FL, 33028, US
Mail Address: 2053 ROOKERY BAY DR, APT 2004, NAPLES, FL, 34114, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARTHA C Managing Member 2053 ROOKERY BAY DR, NAPLES, FL, 34114
GONZALEZ MARTHA CMGR Agent 2053 ROOKERY BAY DR, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-16 2053 ROOKERY BAY DR, APT 2004, NAPLES, FL 34114 -
REINSTATEMENT 2023-11-16 - -
CHANGE OF MAILING ADDRESS 2023-11-16 13801 NW 4TH ST #305, PEMBROKE PINES, FL 33028 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 GONZALEZ, MARTHA C, MGR -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 13801 NW 4TH ST #305, PEMBROKE PINES, FL 33028 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
REINSTATEMENT 2023-11-16
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-11
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State