Search icon

U.S. RETAIL STORES SUNSET PLACE LLC - Florida Company Profile

Company Details

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

U.S. RETAIL STORES SUNSET PLACE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2014 (11 years ago)
Date of dissolution: 04 Nov 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: L14000013459
FEI/EIN Number 35-2494039

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

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

Key Officers & Management

Name Role Address
SILVER EZRI Auth 1400 BROADWAY, NEW YORK, NY, 10018
NAKASH OUTLET STORES LLC Manager 1400 BROADWAY, NEW YORK, NY, 10018
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038451 US POLO ASSN EXPIRED 2014-04-17 2019-12-31 - C/O BUSINESS LICENSES LLC, PO BOX 867, MONSEY, NY, 10952

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2016-04-29 1400 BROADWAY, 15TH FLOOR, NEW YORK, NY 10018 -
LC AMENDMENT AND NAME CHANGE 2014-01-28 U.S. RETAIL STORES SUNSET PLACE LLC -

Documents

Name Date
LC Voluntary Dissolution 2019-11-04
AMENDED ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-16
LC Amendment and Name Change 2014-01-28
Florida Limited Liability 2014-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State