Search icon

USALUX DISTRIBUTION LLC - Florida Company Profile

Company Details

Entity Name: USALUX DISTRIBUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USALUX DISTRIBUTION 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: 04 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L19000094038
FEI/EIN Number 83-4370743

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

Address: 2220 NE 2nd Ave # 312, Miami, FL, 33137, US
Mail Address: 2220 NE 2nd Ave # 312, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NETTLES DIANA M Manager 162 NE 25th St, Miami, FL, 33137
NETTLES DIANA M Agent 162 NE 25th St, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000011974 NO RULES SPORTSWEAR ACTIVE 2024-01-21 2029-12-31 - 2220 NE 2ND AVE, 312, MIAMI, FL, 33137
G23000005797 BONITOS EN CASA ACTIVE 2023-01-12 2028-12-31 - 162 NE 25TH ST, #1410, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2220 NE 2nd Ave # 312, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-04-03 2220 NE 2nd Ave # 312, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-08 162 NE 25th St, # 1410, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2023-01-08 NETTLES, DIANA M -
REINSTATEMENT 2023-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-01-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-04-04

Date of last update: 03 May 2025

Sources: Florida Department of State