Search icon

ML USA CONSULTING, LLC. - Florida Company Profile

Company Details

Entity Name: ML USA CONSULTING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ML USA CONSULTING, 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: 29 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000168525
FEI/EIN Number 47-2209556

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

Address: 591 E. SAMPLE RD, SUITE 254, POMPANO BEACH, FL, 33064, US
Mail Address: 591 E. SAMPLE RD, SUITE 254, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES SILVESTRE FABIANO AUGUST Managing Member 591 E. SAMPLE RD, POMPANO BEACH, FL, 33064
RODRIGUES SILVESTRE FABIANO AUGUST Agent 591 E. SAMPLE RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-26 RODRIGUES SILVESTRE, FABIANO AUGUSTO -
CHANGE OF MAILING ADDRESS 2017-05-30 591 E. SAMPLE RD, SUITE 254, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000161440 ACTIVE 2019-027888-CA-01 FL. 11TH CIRCUIT MIAMI-DADE 2021-12-08 2027-04-05 $327,801.49 F3K INVESTIMETS LLC, 999 PONCE DE LEON BLVD., SUITE 1020, CORAL GABLES, FL 33134

Documents

Name Date
AMENDED ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-08-31
AMENDED ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-10-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State