Search icon

EQUIS USA LLC - Florida Company Profile

Company Details

Entity Name: EQUIS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUIS USA 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: 02 Sep 2016 (9 years ago)
Document Number: L16000165408
FEI/EIN Number 822604351

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

Address: 2050 N FEDERAL HWY, POMPANO BEACH, FL, 33062, US
Mail Address: 2050 N FEDERAL HWY, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVAR BUSINESS SOLUTIONS LLC Agent -
GAGO MENEGOLLA LORENZO Manager 2050 N FEDERAL HWY, POMPANO BEACH, FL, 33062
RIVERA HERMES R Auth 2050 N FEDERAL HWY, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014083 COMPOSIT BROWARD ACTIVE 2023-01-30 2028-12-31 - 2050 N FEDERAL HWY, B-1 B-2, POMPANO BEACH, FL, 33062
G18000124977 COBLAN STORE BROWARD EXPIRED 2018-11-26 2023-12-31 - 1361 S. OCEAN BLVD, APT 303, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 2828 Coral Way, Suite 206, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Galvar Business Solutions LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 2050 N FEDERAL HWY, B-1 B-2, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2019-03-19 2050 N FEDERAL HWY, B-1 B-2, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-10-01
ANNUAL REPORT 2021-05-17
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State