Search icon

VOLVO CAR USA LLC - Florida Company Profile

Company Details

Entity Name: VOLVO CAR USA 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: 06 Jan 2016 (9 years ago)
Document Number: M16000000136
FEI/EIN Number 474903750

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

Address: 1800 VOLVO PLACE, MAHWAH, NJ, 07430, US
Mail Address: 19785 West 12 Mile Road, Suite 399, Southfield, MI, 48076, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COTTONE MICHAEL Chief Executive Officer 1800 VOLVO PLACE, MAHWAH, NJ, 07430
MANNA ROBERT Chief Financial Officer 1800 VOLVO PLACE, MAHWAH, NJ, 07430
Gill Ekaterina Secretary 1800 VOLVO PLACE, MAHWAH, NJ, 07430
HAZELY KEITH D Auth 19785 West 12 Mile Road, Southfield, MI, 48076
HAZELY NANCY Auth 19785 WEST 12 MILE ROAD, SOUTHFIELD, MI, 48076
STENSTROM DAVID Vice President 1800 VOLVO PLACE, MAHWAH, NJ, 07430
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 1800 VOLVO PLACE, MAHWAH, NJ 07430 -
CHANGE OF MAILING ADDRESS 2019-01-06 1800 VOLVO PLACE, MAHWAH, NJ 07430 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000825737 TERMINATED 1000000807556 COLUMBIA 2018-12-13 2038-12-19 $ 1,188.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000023141 TERMINATED 1000000807646 COLUMBIA 2018-12-13 2029-01-09 $ 257.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State