Search icon

USBEE GROUP LLC - Florida Company Profile

Company Details

Entity Name: USBEE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USBEE GROUP 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: 02 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L15000000635
FEI/EIN Number 47-2857728

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

Mail Address: 13900 S Jog Rd, DELRAY BEACH, FL, 33446, US
Address: 13900 S Jog Rd, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ T. DERMAN President 13900 S Jog Rd, DELRAY BEACH, FL, 33446
RUIZ T. DERMAN Agent 13900 S Jog Rd, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010089 AUTOMOTOR PRO EXPIRED 2016-01-27 2021-12-31 - 1500 WESTON RD, SUITE 200, WESTON , FLORIDA, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 13900 S Jog Rd, suite 203-311, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2023-02-04 13900 S Jog Rd, suite 203-311, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2023-02-04 RUIZ T., DERMAN -
REGISTERED AGENT ADDRESS CHANGED 2023-02-04 13900 S Jog Rd, 203-311, DELRAY BEACH, FL 33446 -
LC AMENDMENT AND NAME CHANGE 2019-04-10 USBEE GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-18
LC Amendment and Name Change 2019-04-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-15
AMENDED ANNUAL REPORT 2016-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State