Search icon

USAG LOGISTICS, LLC - Florida Company Profile

Company Details

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

USAG LOGISTICS, 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: 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: 07 Nov 2017 (7 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: L17000229797
FEI/EIN Number 82-3360786

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

Address: 990 Biscayne Blvd, Miami, FL, 33132, US
Mail Address: 990 Biscayne Blvd, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POYATO MOLINA LUIS M Authorized Member 990 BISCAYNE BLVD, STE. 701, MIAMI, FL, 33132
POYATO MOLINA LUIS M Agent 990 Biscayne Blvd, Miami, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-16 990 Biscayne Blvd, Ste 501-16, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-07-16 990 Biscayne Blvd, Ste 501-16, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-16 990 Biscayne Blvd, Ste 501-16, Miami, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000384075 ACTIVE 1000000930618 DADE 2022-08-05 2032-08-10 $ 651.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000074445 ACTIVE 2021-001505-CA-01 MIAMI-DADE COUNTY 2022-02-13 2027-02-15 $49,662.48 DAIMLER TRUCK FINANCIAL SERVICES USA LLC, C/O WELTMAN, WEINBERG & REIS, CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH
J21000232433 ACTIVE 1000000887664 DADE 2021-05-07 2031-05-12 $ 1,425.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000206074 ACTIVE 2019-024650 CA-01 CIRCUIT CT. 11TH JUD. CIRCUIT 2020-02-27 2025-04-27 $37,261.64 MERCER TRANSPORTATION CO., INC., 1128 W. MAIN STREET, LOUISVILLE KY 40203
J20000386140 TERMINATED 2020-020607-CA-01 MIAMI-DADE COUNTY CIRCUIT CT 2020-01-09 2025-12-01 $67,754.33 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-02-13
Florida Limited Liability 2017-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9819217400 2020-05-21 0455 PPP 990 Biscayne Blvd, Ste 701-14, MIAMI, FL, 33132-1557
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123900
Loan Approval Amount (current) 144750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 39
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146114.22
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State