Search icon

U.S.C. REALTY LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: U.S.C. REALTY LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S.C. REALTY LIMITED LIABILITY COMPANY 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: 24 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2007 (18 years ago)
Document Number: L93000000337
FEI/EIN Number 650439548

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

Mail Address: 5687 N.W. 36 Avenue, Miami, FL, 33142, US
Address: 5687 NW 36th Avenue, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sidelko Stephen Manager 2910 Luckie Road, Weston, FL, 33331
Sidelko Carl Manager 5687 NW 36th Avenue, Miami, FL, 33142
Sidelko Stephen Agent 5687 NW 36th Avenue, Miami, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 5687 NW 36th Avenue, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-01-10 5687 NW 36th Avenue, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2021-01-10 Sidelko, Stephen -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 5687 NW 36th Avenue, Miami, FL 33142 -
REINSTATEMENT 2007-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State