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. |
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 |
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 |
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 | - |
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