Search icon

US RELOCATION SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: US RELOCATION SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US RELOCATION SYSTEMS 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: 02 Nov 2015 (9 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: L15000186142
FEI/EIN Number APPLIED FOR

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

Address: 1835 E HALLANDALE BEACH BLVD, 667, HALLANDALE BEACH, FL, 33009
Mail Address: 1835 E HALLANDALE BEACH BLVD, 667, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
verlan serghei owne 1835 e hallandale beach blvd, hallandale beach, FL, 33009
VERLAN SERGHEI Agent 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056280 PUBLIC MOVING SERVICES EXPIRED 2018-05-07 2023-12-31 - 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
G16000087348 PUBLIC MOVING AND STORAGE EXPIRED 2016-08-16 2021-12-31 - 8730 CINCINNATI DRIVE RD #481, WEST CHESTER, OH, 45071
G16000035484 FIRST NATIONAL MOVING AND STORAGE EXPIRED 2016-04-07 2021-12-31 - 22 ENDICOTT ST, CINCINNATI, OH, 45218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 VERLAN, SERGHEI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-05-03
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-11-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State