Search icon

RE-START NOW USA LLC - Florida Company Profile

Company Details

Entity Name: RE-START NOW USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RE-START NOW 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: 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: 30 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000082096
FEI/EIN Number 82-5321519

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

Address: 600 Parkview Dr, Apt 811, Hallandale Beach, FL, 33009, US
Mail Address: 600 Parkview Dr, Apt 811, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ GARZON MARTHA A Authorized Member 600 Parkview Dr, Hallandale Beach, FL, 33009
IZAGUIRRE GUSTAVO A Authorized Member 600 Parkview Dr, Hallandale Beach, FL, 33009
GONZALEZ GARZON MARTHA A Agent 600 Parview Dr, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2020-08-20 RE-START NOW USA LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 600 Parkview Dr, Apt 811, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-05-27 600 Parkview Dr, Apt 811, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-05-27 GONZALEZ GARZON, MARTHA A -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 600 Parview Dr, Apt 811, Hallandale Beach, FL 33009 -
REINSTATEMENT 2020-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
LC Name Change 2020-08-20
REINSTATEMENT 2020-05-27
Florida Limited Liability 2018-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State