Search icon

UNITED STATE SOLUTIONS LLC - Florida Company Profile

Branch

Company Details

Entity Name: UNITED STATE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 2018 (7 years ago)
Branch of: UNITED STATE SOLUTIONS LLC, NEW YORK (Company Number 4847276)
Date of dissolution: 16 Oct 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Oct 2020 (5 years ago)
Document Number: M18000005180
FEI/EIN Number 475538355

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

Address: 1943 Tyler Street, Hollywood, FL, 33020, US
Mail Address: 1943 Tyler Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KHALIL RAMY Manager 650 NE 32nd Street, Miami, FL, 33137
EFRK Enterprises Inc. Auth 5060 Spectrum Way, Mississauga, On, L4W 55
Khalil Ramy Agent 650 NE 32nd Street, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CONVERSION 2020-10-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000317596. CONVERSION NUMBER 100000206381
CHANGE OF PRINCIPAL ADDRESS 2019-09-18 1943 Tyler Street, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-09-18 1943 Tyler Street, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-18 650 NE 32nd Street, 1902, Miami, FL 33137 -
LC STMNT OF RA/RO CHG 2019-08-02 - -
REGISTERED AGENT NAME CHANGED 2019-03-12 Khalil, Ramy -
LC STMNT OF RA/RO CHG 2019-01-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000068508 TERMINATED 1000000857350 BROWARD 2020-01-23 2040-01-29 $ 5,614.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-09-18
CORLCRACHG 2019-08-02
ANNUAL REPORT 2019-03-12
CORLCRACHG 2019-01-17
Foreign Limited 2018-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State