Search icon

NETWORKS USA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: NETWORKS USA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETWORKS USA MANAGEMENT, 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: 06 Oct 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: L14000157786
FEI/EIN Number 65-0065328

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

Address: 9858 Clint Moore Rd Suite C111-298, Boca Raton, FL, 33496, US
Mail Address: 9858 Clint Moore Rd Suite C111-298, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN JASON Manager 9858 Clint Moore Rd Suite C111-298, Boca Raton, FL, 33496
Reit Property Management Agent 9858 Clint Moore Rd Suite C111-298, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-12 9858 Clint Moore Rd Suite C111-298, Boca Raton, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 9858 Clint Moore Rd Suite C111-298, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2020-05-08 Reit Property Management -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 9858 Clint Moore Rd Suite C111-298, Boca Raton, FL 33496 -
LC NAME CHANGE 2016-06-06 NETWORKS USA MANAGEMENT, LLC -
CONVERSION 2014-10-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS K30649. CONVERSION NUMBER 700000145087

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
LC Name Change 2016-06-06
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State