Search icon

AMERICAN OUTLETS USA, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN OUTLETS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN OUTLETS 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: 09 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000011027
FEI/EIN Number APPLIED FOR

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

Address: 3604 Barbados Ave, Hollywood, FL, 33026, US
Mail Address: 3604 Barbados Ave, Hollywood, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS ZIPI Manager 12399 SW 53RD STREET, COOPER CITY, FL, 33330
ELIAS GIL Manager 3889 PEMBROKE ROAD, HOLLYWOOD, FL, 33021
ELIAS GIL Agent 12399 SW 53RD STREET, COOPER CITY, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103750 AMERICAN OUTLETS ACTIVE 2017-09-18 2027-12-31 - 12399 SW 53RD STREET, 103, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 3604 Barbados Ave, Hollywood, FL 33026 -
CHANGE OF MAILING ADDRESS 2023-04-26 3604 Barbados Ave, Hollywood, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 12399 SW 53RD STREET, 103, COOPER CITY, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
Florida Limited Liability 2019-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State