Search icon

CASHLESS USA LLC - Florida Company Profile

Company Details

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

CASHLESS 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: 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: 12 Sep 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: L14000142921
FEI/EIN Number 47-1873715

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

Address: 18201 COLLINS AVE, STE. 3506, SUNNY ISLES BEACH, FL, 33160
Mail Address: 18201 COLLINS AVE, STE. 3506, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAWILCZ PIOTROWICZ MALGORZATA Manager 18201 COLLINS AVE # 3506, SUNNY ISLES BEACH, FL, 33160
PIOTROWICZ MAREK Manager 18201 COLLINS AVE # 3506, SUNNY ISLES BEACH, FL, 33160
PIOTROWICZ AGNIESZKA Manager 18201 COLLINS AVE # 3506, SUNNY ISLES BEACH, FL, 33160
PIOTROWICZ AGNIESZKA MGMR Agent 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-03-14 CASHLESS USA LLC -
LC AMENDMENT 2014-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000708396 TERMINATED 1000000799928 DADE 2018-10-10 2028-10-24 $ 1,105.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
LC Name Change 2017-03-14
ANNUAL REPORT 2016-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State