Entity Name: | INVESTESSOR USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2017 (7 years ago) |
Document Number: | L14000137512 |
FEI/EIN Number | 47-3213816 |
Address: | Attention to Philippe MONIN, 425 NE 22nd Street, Miami, FL, 33137, US |
Mail Address: | Attention to Philippe MONIN, 425 NE 22nd Street, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONIN PHILIPPE | Agent | Attention to Philippe MONIN, Miami, FL, 33137 |
Name | Role | Address |
---|---|---|
MONIN PHILIPPE | Authorized Member | Attention to Philippe MONIN, Miami, FL, 33137 |
MONIN BROSSE Sophie M | Authorized Member | Attention to Sophie MONIN, Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | Attention to Philippe MONIN, 425 NE 22nd Street, Apartment 1703, Miami, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-15 | Attention to Philippe MONIN, 425 NE 22nd Street, Apartment 1703, Miami, FL 33137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | Attention to Philippe MONIN, 425 NE 22nd Street, Apartment 1703, Miami, FL 33137 | No data |
REINSTATEMENT | 2017-10-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-31 | MONIN, PHILIPPE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-10-31 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State