Search icon

USA MULTISERVICES GROUP, LLC

Company Details

Entity Name: USA MULTISERVICES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000186153
FEI/EIN Number 47-5559335
Address: 222 North Federal Hwy, Deerfield Beach, FL, 33441, US
Mail Address: 222 North Federal Hwy, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LENESE DIANA E Agent 222 North Federal Hwy, Deerfield Beach, FL, 33441

Manager

Name Role Address
LENESE DIANA E Manager 222 North Federal Hwy, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146411 KINGDOM VAPES ACTIVE 2021-11-01 2026-12-31 No data 1873 NE 53RD ST, POMPANO BEACH, FL, 33064
G21000136162 FASHION BOUTIQUE ACTIVE 2021-10-10 2026-12-31 No data 222 N FEDERAL HWY, 203, DEERFIELD BEACH, FL, 33441
G16000016928 DSPOOLS EXPIRED 2016-02-16 2021-12-31 No data 192 TILFORD J, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-19 LENESE, DIANA ELENA No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 222 North Federal Hwy, 203, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2019-05-01 222 North Federal Hwy, 203, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 222 North Federal Hwy, 203, Deerfield Beach, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State