USO NORGE MURANO, LLC - Florida Company Profile

Entity Name: | USO NORGE MURANO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Oct 2009 (16 years ago) |
Date of dissolution: | 19 Sep 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 19 Sep 2018 (7 years ago) |
Document Number: | M09000003936 |
FEI/EIN Number | 270845757 |
Address: | Obligo Real Estate Inc., 200 Park Avenue South, NEW YORK, NY, 10003, US |
Mail Address: | Obligo Real Estate Inc., 200 Park Avenue South, NEW YORK, NY, 10003, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wilson Rasheena | Vice President | Obligo Real Estate Inc., NEW YORK, NY, 10003 |
STAIRS STANLEY | Secretary | 200 PARK AVENUE SOUTH, STE 511, NEW YORK, NY, 10003 |
ELLIOTT PAUL | President | Obligo Real Estate Inc., NEW YORK, NY, 10003 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | Obligo Real Estate Inc., 200 Park Avenue South, Suite 511, NEW YORK, NY 10003 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | Obligo Real Estate Inc., 200 Park Avenue South, Suite 511, NEW YORK, NY 10003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-09 | 200 S. BISCAYNE BLVD, Suite 4100 (AIT), MIAMI, FL 33131 | - |
Name | Date |
---|---|
LC Withdrawal | 2018-09-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-04-29 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State