Search icon

US CAPITAL/FASHION MALL, LLC - Florida Company Profile

Company Details

Entity Name: US CAPITAL/FASHION MALL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M04000003790
FEI/EIN Number 200734823

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

Address: 375 North University Drive, PLANTATION, FL, 33324, US
Mail Address: 375 North University Drive, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BECKER AND POLIAKOFF Agent 3111 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
CHEN WEI Manager 375 North University Drive, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 375 North University Drive, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2014-02-27 375 North University Drive, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-05-02 BECKER AND POLIAKOFF -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 3111 STIRLING ROAD, FORT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000079058 TERMINATED 1000000024366 41688 1926 2006-03-24 2011-04-12 $ 123,392.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05900019627 LAPSED 05-19542 CA 30 MIAMI-DADE CO CIR CRT 2005-11-21 2010-11-28 $75781.52 U.S. ALLIANCE MANAGEMENT CORP. D/B/A U.S. SECURITY, C/O MICHAEL WILLIAM SKOP, ESQ., 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-05-02
Reg. Agent Change 2006-04-24
ANNUAL REPORT 2006-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State