Search icon

USAREL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: USAREL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USAREL INVESTMENTS, 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: 23 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L14000066499
FEI/EIN Number 46-5481102

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

Address: 999 sw 1st ave, MIAMI, FL, 33130, US
Mail Address: 999 sw 1st ave, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USAREL MANAGEMENT GROUP, LLC Manager 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-09 999 sw 1st ave, 1617, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 999 sw 1st ave, 1617, MIAMI, FL 33130 -
REINSTATEMENT 2022-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-12 AGI REGISTERED AGENTS, INC. -
REINSTATEMENT 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2015-09-15 USAREL INVESTMENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-12-16 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -
LC AMENDMENT 2014-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
REINSTATEMENT 2022-03-02
REINSTATEMENT 2020-11-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
LC Amendment and Name Change 2015-09-15
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State