Search icon

PERSITOL USA LLC - Florida Company Profile

Company Details

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

PERSITOL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000163961
FEI/EIN Number 47-2220911

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

Address: 401 S 21 AVENUE, HOLLYWOOD, FL, 33020, US
Mail Address: 401 S 21 AVENUE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ramirez luis Authorized Member 8934 dickens ave, surfside, FL, 33154
ramirez luis Agent 8934 dickens ave, surfside, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092704 QUALITYBLINDSANDSHADES. EXPIRED 2015-09-09 2020-12-31 - 401 S 21 AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-08-21 ramirez, luis -
REGISTERED AGENT ADDRESS CHANGED 2018-08-21 8934 dickens ave, surfside, FL 33154 -
REINSTATEMENT 2018-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 401 S 21 AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2015-03-17 401 S 21 AVENUE, HOLLYWOOD, FL 33020 -

Documents

Name Date
REINSTATEMENT 2018-08-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-17
Florida Limited Liability 2014-10-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State