Entity Name: | LEVITTS USA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEVITTS USA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 06 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2020 (5 years ago) |
Document Number: | P14000049955 |
FEI/EIN Number |
47-1088492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5278 BOCA MARINA CIRCLE S, Boca Raton fl, BOCA RATON, FL, 33487, US |
Address: | 1020 SW10TH AVE, SUITE 2, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARONSTAM KAREN | Secretary | 5278 BOCA MARINA CIRCLE S, BOCA RATON, FL, 33487 |
aronstam Karen l | Agent | 5278 BOCA MARINA CIRCLE S, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 1020 SW10TH AVE, SUITE 2, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 1020 SW10TH AVE, SUITE 2, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | aronstam, Karen lana | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 5278 BOCA MARINA CIRCLE S, Boca Raton fl, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2020-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-07 |
REINSTATEMENT | 2020-01-30 |
ANNUAL REPORT | 2016-03-31 |
AMENDED ANNUAL REPORT | 2015-02-08 |
ANNUAL REPORT | 2015-01-05 |
Domestic Profit | 2014-06-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State