Entity Name: | UNITED TEXTILE OF AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED TEXTILE OF AMERICA, 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. |
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: | 10 Mar 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000055062 |
FEI/EIN Number |
364831140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11524 SW 153RD PL, MIAMI, FL, 33196, US |
Mail Address: | 11524 SW 153RD PL, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAGANI COHEN RALPH | Authorized Member | PINJAS ROTERNBERG 77/14, RAMAT GAN 5227416 |
BENTOLILA DE DAGANI RAQUEL | Authorized Member | PINJAS ROTERNBERG 77/14, RAMAT GAN, ISRAEL, 522746 |
RUIZ ACCOUNTING & TAX GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 11524 SW 153RD PL, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 11524 SW 153RD PL, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 11524 SW 153RD PL, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | RUIZ ACCOUNTING & TAX GROUP INC | - |
LC DISSOCIATION MEM | 2016-12-30 | - | - |
LC AMENDMENT | 2016-04-04 | - | - |
CONVERSION | 2016-03-10 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P16000017373. CONVERSION NUMBER 700000159227 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
LC Amendment | 2016-04-04 |
Florida Limited Liability | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State