Search icon

USAG INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: USAG INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USAG INVESTMENT 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: 03 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2018 (6 years ago)
Document Number: L16000023578
FEI/EIN Number 36-4829670

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

Address: 4610 NW 7TH AVE, MIAMI, FL, 33127, US
Mail Address: 4610 NW 7TH AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GIBRAN Y Manager 4610 NW 7TH AVE, MIAMI, FL, 33127
TORRE ALAN G Manager 4610 NW 7TH AVE, MIAMI, FL, 33127
Garcia Alan Agent 4610 NW 7 AVE, Miami, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 Garcia, Alan -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 4610 NW 7 AVE, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4610 NW 7TH AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2021-04-29 4610 NW 7TH AVE, MIAMI, FL 33127 -
LC AMENDMENT 2018-09-25 - -

Court Cases

Title Case Number Docket Date Status
TREMAYNE OWENS and TWANNE PRATT VS WELLS FARGO BANK N.A., USAG INVESTMENTS, LLC and SHERIFF SCOTT ISRAEL, etc. 4D2018-1710 2018-06-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-18634

Parties

Name TWANNE PRATT
Role Appellant
Status Active
Name TREMAYNE M. OWENS
Role Appellant
Status Active
Name Wells Fargo Bank N.A.
Role Respondent
Status Active
Representations Jerome L. Tepps, Shapiro Fishman & Gache, L.L.P
Name USAG INVESTMENT LLC
Role Respondent
Status Active
Name Scott J. Israel, Sheriff
Role Respondent
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-06
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-06-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition and emergency motion for stay are denied on the merits.GERBER, C.J., GROSS and CIKLIN, JJ., concur.
Docket Date 2018-06-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2018-06-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing an Affidavit of Indigency, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2018-06-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
Docket Date 2018-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the petitioners' June 7, 2018 “notice of compliance” is stricken without prejudice to file an application for determination of indigent status with this court using the enclosed form.
Docket Date 2018-06-07
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF COMPLIANCE, WITH ATTACHED L.T. DETERMINATION OF INDIGENCY
Docket Date 2018-06-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-06-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-06-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of TREMAYNE M. OWENS
TREMAYNE M. OWENS and TWANNE PRATT VS WELLS FARGO BANK N.A. and USAG INVESTMENT, LLC 4D2018-1232 2018-04-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-18634

Parties

Name TWANNE PRATT
Role Appellant
Status Active
Name TREMAYNE M. OWENS
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Wells Fargo Bank N.A.
Role Appellee
Status Active
Representations Jerome L. Tepps, SHAPIRO FISHMAN & GACHE, LLP, Mary Josephine Walter
Name USAG INVESTMENT LLC
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-07-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-06-07
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellants’ June 6, 2018 “notice of withdrawal” is treated as a motion to withdraw the May 31, 2018 pleading and is granted, and the May 31, 2018 pleading is considered withdrawn.
Docket Date 2018-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ *AND* REQUEST FOR SERVICE OF PAPERS
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2018-05-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***WITHDRAWN***
On Behalf Of TREMAYNE M. OWENS
Docket Date 2018-05-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-05-24
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED that the appellants’ May 22, 2018 motion for reinstatement is granted, and the above–styled appeal is reinstated. Further,ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Appellants shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2018-05-22
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
Docket Date 2018-05-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2018-05-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (Reinstated 5/24/18)
Docket Date 2018-04-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TREMAYNE M. OWENS
Docket Date 2018-04-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-09
LC Amendment 2018-09-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-09
Florida Limited Liability 2016-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State