Search icon

U.S. RETAIL STORES FLORIDA MALL LLC - Florida Company Profile

Company Details

Entity Name: U.S. RETAIL STORES FLORIDA MALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. RETAIL STORES FLORIDA MALL 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: 08 Jan 2014 (11 years ago)
Document Number: L14000004285
FEI/EIN Number 32-0431130

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

Address: 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018, US
Mail Address: 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mansour Joseph Manager 1400 Broadway 15th Floor, New York, NY, 10018
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000152498 US POLO ASSOCIATION ACTIVE 2023-12-15 2028-12-31 - PO BOX 8000, MONSEY, NY, 10952
G14000030945 US POLO ASSN EXPIRED 2014-03-27 2019-12-31 - C/O BUSINESS LICENSES LLC, PO BOX 867, MONSEY, NY, 10952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 1387 Broadway, 7th Floor, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2025-01-25 1387 Broadway, 7th Floor, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2018-04-13 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY 10018 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY 10018 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State