Search icon

U.S. EXCELLENCE SERVICE, INC.

Company Details

Entity Name: U.S. EXCELLENCE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2003 (22 years ago)
Document Number: P01000049511
FEI/EIN Number 651105420
Address: 400 sw 125 ave, MIAMI, FL, 33184, US
Mail Address: 400 sw 125 ave, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Raymond Natalie Agent 400 sw 125 ave, MIAMI, FL, 33184

President

Name Role Address
BASTER LIDIANA President 400 sw 125 ave, MIAMI, FL, 33184

Vice President

Name Role Address
Raymond Natalie Vice President 400 sw 125 ave, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110045 US EXCELLENCE LOGISTICS EXPIRED 2018-10-09 2023-12-31 No data 400 SW 125 AVE, MIAMI, FL, 33184
G18000086486 US EXCELLENCE SERVICE LOGISTICS EXPIRED 2018-08-05 2023-12-31 No data 400 SW 125 AVE, MIAMI, FL, 33184
G10000114115 EXCELLENCE MOTORS & SALES EXPIRED 2010-12-12 2015-12-31 No data 11724 SW 142 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 Raymond, Natalie No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 400 sw 125 ave, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2020-03-02 400 sw 125 ave, MIAMI, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 400 sw 125 ave, MIAMI, FL 33184 No data
AMENDMENT 2003-06-27 No data No data
AMENDMENT 2001-07-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State