Entity Name: | DECIEM USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Sep 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jul 2023 (2 years ago) |
Document Number: | M17000007993 |
FEI/EIN Number | 35-2584084 |
Address: | 138 Spring Street, New York, NY, 10012-3854, US |
Mail Address: | 138 Spring Street, New York, NY, 10012-3854, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Travis Tracey T | Manager | 138 Spring Street, New York, NY, 100123854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 138 Spring Street, 3 Floor, New York, NY 10012-3854 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 138 Spring Street, 3 Floor, New York, NY 10012-3854 | No data |
REINSTATEMENT | 2023-07-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC AMENDMENT | 2019-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | CORPORATION SERVICE COMPANY | No data |
LC AMENDMENT | 2019-04-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-17 |
AMENDED ANNUAL REPORT | 2023-07-18 |
REINSTATEMENT | 2023-07-03 |
LC Amendment | 2019-09-23 |
AMENDED ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2019-04-22 |
LC Amendment | 2019-04-18 |
ANNUAL REPORT | 2018-05-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State