Search icon

USA GLOBAL INSTITUTE LLC - Florida Company Profile

Company Details

Entity Name: USA GLOBAL INSTITUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA GLOBAL INSTITUTE 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: 22 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L19000021174
FEI/EIN Number 32-0588303

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

Address: 8050 De Haven St, Orlando, FL, 32832, US
Mail Address: 8050 De Haven St, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FL REGISTERED AGENTS SERVICES LLC Agent -
WIEBUSCH MELINA Member 8050 De Haven St, Orlando, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000126178 USA GLOBAL INSTITUTE ACTIVE 2020-09-29 2025-12-31 - 905 BRICKELL BAY DR, STE 2 CL 23, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 FL REGISTERED AGENTS SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 8050 De Haven St, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2023-01-18 8050 De Haven St, Orlando, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2020-06-26 USA GLOBAL INSTITUTE LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-10-05
LC Name Change 2020-06-26
ANNUAL REPORT 2020-06-10
Florida Limited Liability 2019-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State