Search icon

US FLOORS INC.

Company Details

Entity Name: US FLOORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2014 (11 years ago)
Document Number: P14000004039
FEI/EIN Number 47-1978517
Address: 19100 SW 106 AVE UNIT 6, CUTLER BAY, FL, 33157, US
Mail Address: 19100 SW 106 AVE UNIT 6, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NODARSE DIADENYS Agent 19100 SW 106 AVE UNIT 6, CUTLER BAY, FL, 33157

Secretary

Name Role Address
NODARSE DAYANIS Secretary 19100 SW 106TH AVE, CUTLER BAY, FL, 33157

President

Name Role Address
NODARSE DIADENYS President 19100 SW 106 AVE UNIT 6, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087092 US FLOORS ACTIVE 2017-08-09 2027-12-31 No data 19100 SW 106TH AVE, UNIT 6, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 19100 SW 106 AVE UNIT 6, CUTLER BAY, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-08 19100 SW 106 AVE UNIT 6, CUTLER BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2014-09-08 19100 SW 106 AVE UNIT 6, CUTLER BAY, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2014-09-08 NODARSE, DIADENYS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000277145 TERMINATED 1000000955413 DADE 2023-06-06 2043-06-13 $ 390,959.73 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 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State