Search icon

UNITED STATES GANG INTELLIGENCE AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: UNITED STATES GANG INTELLIGENCE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Oct 2011 (13 years ago)
Document Number: M11000005417
FEI/EIN Number 452954848

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

Address: 1775 EYE STREET NW, WASHINGTON, DC, 20006, US
Mail Address: 1775 EYE STREET NW, WASHINGTON, DC, 20006, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Martinez Anthony Director 1101 EAST CUMBERLAND AVENUE, TAMPA, FL, 33602
U.S. Gang Intelligence (Legal Department) Agent 1101 EAST CUMBERLAND AVENUE, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000039443 UNITED STATES GANG INTELLIGENCE AGENCY EXPIRED 2017-04-12 2022-12-31 - 444 BRICKELL AVENUE, SUITE 51-372, MIAMI, FL, 33131
G11000108478 UNITED STATES GANG INTELLIGENCE AGENCY EXPIRED 2011-11-07 2016-12-31 - 444 BRICKELL AVENUE, SUITE 51-372, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1775 EYE STREET NW, SUITE 1150, WASHINGTON, DC 20006 -
CHANGE OF MAILING ADDRESS 2021-04-26 1775 EYE STREET NW, SUITE 1150, WASHINGTON, DC 20006 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1101 EAST CUMBERLAND AVENUE, SUITE 201H-3185, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2018-04-30 U.S. Gang Intelligence (Legal Department) -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000782411 ACTIVE 1000000728376 MIAMI-DADE 2016-12-02 2026-12-08 $ 770.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State