Search icon

USA MAINTENANCE SERVICES OF SOUTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: USA MAINTENANCE SERVICES OF SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA MAINTENANCE SERVICES OF SOUTH FLORIDA 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: 21 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000292746
FEI/EIN Number 83-2972875

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

Address: 3364 NE 11TH AVE, 3, OAKLAND PARK, FL, 33334, US
Mail Address: 3364 NE 11TH AVE, PARKLAND, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA FREDY E Manager 3364 NE 11TH AVE, OAKLAND PARK, FL, 33334
TORRES GARCIA SHIRLEY mgr 8367 NW 14 CT, MIAMI, FL, 33147
PINEDA FREDY E Agent 3364 NE 11TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 3364 NE 11TH AVE, 3, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2021-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 3364 NE 11TH AVE, 3, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-10-28 3364 NE 11TH AVE, 3, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2021-10-28 PINEDA, FREDY ESTUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-10-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-01-26
REINSTATEMENT 2023-01-15
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-05-29
LC Amendment 2019-10-28
LC Amendment 2019-03-15
ANNUAL REPORT 2019-01-04
Florida Limited Liability 2018-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State