Search icon

UP GRADE USA I, LLC - Florida Company Profile

Company Details

Entity Name: UP GRADE USA I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UP GRADE USA I, 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: 08 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Nov 2016 (8 years ago)
Document Number: L15000061745
FEI/EIN Number NOT APPLICABLE

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

Address: 1470 ne 123 st ap 1204, NORTH MIAMI, FL, 33161, US
Mail Address: 1470 ne 123 st ap 1204, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MELLO RAFIK Managing Member 1470 ne 123 st ap 1204, NORTH MIAMI, FL, 33161
DE MELLO DEREK Managing Member 1470 ne 123 st ap 1204, NORTH MIAMI, FL, 33161
R&P ACCOUNTING & TAXES INC Agent 200 SE 1ST STREET SUITE 604, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078936 BRYAN'S SOD & LANDSCAPING ACTIVE 2024-06-28 2029-12-31 - 3293 SHINNECOCK LANE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1470 ne 123 st ap 1204, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-01-31 1470 ne 123 st ap 1204, NORTH MIAMI, FL 33161 -
LC AMENDMENT 2016-11-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-07
LC Amendment 2016-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State