Search icon

US FINANCIAL SYSTEMS, LLC

Company Details

Entity Name: US FINANCIAL SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Nov 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: L13000156339
FEI/EIN Number 80-0959557
Address: 7700 Congress Avenue, Suite 1122, Boca Raton, FL, 33487, US
Mail Address: 7700 Congress Avenue, Suite 1122, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kwon Jenifer Y Agent 7700 Congress Avenue, Suite 1122, Boca Raton, FL, 33487

Managing Member

Name Role Address
KWON JENIFER Y Managing Member 7700 Congress Avenue, Suite 1122, Boca Raton, FL, 33487
KWON YON H Managing Member 7700 Congress Avenue, Suite 1122, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000135255 3D PAYMENTS ACTIVE 2021-10-08 2026-12-31 No data 7700 CONGRESS AVE,SUITE 1122, BOCA RATON, FL, 33487
G20000140085 3D PAYMENTS ACTIVE 2020-10-29 2025-12-31 No data 7700 CONGRESS AVE, SUITE 1122, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-02-04 US FINANCIAL SYSTEMS, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 7700 Congress Avenue, Suite 1122, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2019-04-08 7700 Congress Avenue, Suite 1122, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2019-04-08 Kwon, Jenifer Y No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 7700 Congress Avenue, Suite 1122, Boca Raton, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
LC Name Change 2021-02-04
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State