Search icon

UNITED STATES SERVICE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES SERVICE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 Feb 1992 (33 years ago)
Document Number: P37332
FEI/EIN Number 520897024

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

Address: 8600 NW 36 St Ste 210, Miami, FL, 33166, US
Mail Address: 8600 NW 36 St Ste 210, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GARCIA PERULLES EMILIO JAVIER Director 8600 NW 36 St Ste 210, Miami, FL, 33166
ROSE ARAGON KAARINA YRENE Secretary 8600 NW 36 St Ste 210, Miami, FL, 33166
Cardoso Alice Chief Financial Officer 8600 NW 36 St Ste 210, Miami, FL, 33166
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000160981 GRUPO EULEN ACTIVE 2022-12-29 2027-12-31 - 7200 CORPORATE CENTER DR, STE 206, DORAL, FL, 33126
G18000067043 USSI EXPIRED 2018-06-11 2023-12-31 - 4340 EAST-WEST HWY., SUITE 204, BETHESDA, MD, 20740
G18000067049 U.S.S.I. ACTIVE 2018-06-11 2028-12-31 - 5950 SYMPHONY WOODS RD, SUITE 305, COLUMBIA, MD, 21044
G14000068211 UNITED STATES SERVICE INDUSTRIES, INC. EXPIRED 2014-07-01 2019-12-31 - 4330 EAST-WEST HWY., SUITE 200, BETHESDA, MD, 20814

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 8600 NW 36 St Ste 210, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-11-18 8600 NW 36 St Ste 210, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-10-16 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-16 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
Reg. Agent Change 2024-10-16
ANNUAL REPORT 2024-01-20
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State