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 |
Name | Role | Address |
---|---|---|
NODARSE DIADENYS | Agent | 19100 SW 106 AVE UNIT 6, CUTLER BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
NODARSE DAYANIS | Secretary | 19100 SW 106TH AVE, CUTLER BAY, FL, 33157 |
Name | Role | Address |
---|---|---|
NODARSE DIADENYS | President | 19100 SW 106 AVE UNIT 6, CUTLER BAY, FL, 33157 |
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 |
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 |
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 |
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