Entity Name: | DECIEM 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: | 19 Sep 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jul 2023 (2 years ago) |
Document Number: | M17000007993 |
FEI/EIN Number |
35-2584084
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
Travis Tracey T | Manager | 138 Spring Street, New York, NY, 100123854 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 138 Spring Street, 3 Floor, New York, NY 10012-3854 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 138 Spring Street, 3 Floor, New York, NY 10012-3854 | - |
REINSTATEMENT | 2023-07-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | CORPORATION SERVICE COMPANY | - |
LC AMENDMENT | 2019-04-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000123765 (No Image Available) | ACTIVE | 1000001032172 | DADE | 2025-02-13 | 2045-02-19 | $ 3,693.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J25000123773 (No Image Available) | ACTIVE | 1000001032173 | DADE | 2025-02-13 | 2045-02-19 | $ 5,323.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
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 Apr 2025
Sources: Florida Department of State