Search icon

DECIEM USA LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Travis Tracey T Manager 138 Spring Street, New York, NY, 100123854
CORPORATION SERVICE COMPANY Agent -

Events

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 - -

Debts

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

Documents

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