Search icon

U.S. SOLUTIONS FL CO - Florida Company Profile

Company Details

Entity Name: U.S. SOLUTIONS FL CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. SOLUTIONS FL CO 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: 24 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (4 months ago)
Document Number: P14000079201
FEI/EIN Number 47-1957233

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

Address: 6432 Oak Street,, Hollywood, FL, 33024, US
Mail Address: 6432 Oak Street,, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALMAN NEVIN President 6432 Oak Street,, Hollywood, FL, 33024
SALMAN NEVIN Agent 6432 Oak Street,, Hollywood, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000041937 MEERCO ACTIVE 2022-04-01 2027-12-31 - 6432 OAK ST, HOLLYWOOD, FL, 33024
G16000055314 BAKKALIM US EXPIRED 2016-06-04 2021-12-31 - 6432 OAK STREET, HOLLYWOOD, FL, 33024
G15000036649 MEERCO EXPIRED 2015-04-11 2020-12-31 - 2234 NORTH FEDERAL HWY 141, BOCA RATON, FL, 33431
G14000116901 JILL ADRIAN EXPIRED 2014-11-20 2019-12-31 - 2234 N. FEDERAL HWY., #141, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-17 SALMAN, NEVIN -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 6432 Oak Street,, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2016-04-15 6432 Oak Street,, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 6432 Oak Street,, Hollywood, FL 33024 -

Documents

Name Date
REINSTATEMENT 2024-11-21
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State