Search icon

NTS USA, LLC - Florida Company Profile

Company Details

Entity Name: NTS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NTS USA, 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 Mar 2014 (11 years ago)
Date of dissolution: 22 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2023 (a year ago)
Document Number: L14000048448
FEI/EIN Number 47-4787747

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

Address: 999 BRICKELL AVENUE, SUITE 300, C/O AFC CORPORATE SERVICES, LLC, MIAMI, FL, 33131, US
Mail Address: 999 BRICKELL AVENUE, SUITE 300, C/O AFC CORPORATE SERVICES, LLC, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFC CORPORATE SERVICES, LLC Agent -
Berlant Joel M Manager 999 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
Scheer Mark J Auth 999 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
SALAME JEFFREY Manager 999 BRICKELL AVE, SUITE 300, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 999 BRICKELL AVENUE, SUITE 300, C/O AFC CORPORATE SERVICES, LLC, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-02-11 999 BRICKELL AVENUE, SUITE 300, C/O AFC CORPORATE SERVICES, LLC, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-02-11 AFC CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 999 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-22
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-11-02
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State