Search icon

CLASSIC IMPORTS USA LLC - Florida Company Profile

Company Details

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

CLASSIC IMPORTS 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: 24 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (7 months ago)
Document Number: L17000181158
FEI/EIN Number 32-0540961

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

Address: 11764 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
Mail Address: 11764 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVALDO DOS SANTOS JOSE Authorized Member 11764 W SAMPLE RD, CORAL SPRINGS, FL, 33065
DOS SANTOS VERA LUCIA A Authorized Member 11764 W SAMPLE RD, CORAL SPRINGS, FL, 33065
GFS TAX & ACCOUNTING SERVICES Agent 11764 W SAMPLE RD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 11764 W SAMPLE RD, STE 102, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2024-10-16 - -
REGISTERED AGENT NAME CHANGED 2024-10-16 GFS TAX & ACCOUNTING SERVICES -
CHANGE OF MAILING ADDRESS 2024-10-16 11764 W SAMPLE RD, STE 102, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 11764 W SAMPLE RD, STE 102, CORAL SPRINGS, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
REINSTATEMENT 2024-10-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
REINSTATEMENT 2020-12-15
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2018-04-25
LC Amendment 2017-09-13
Florida Limited Liability 2017-08-24

Date of last update: 03 May 2025

Sources: Florida Department of State