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