Detail by Officer/Registered Agent Name
Florida Limited Liability Company
TOTAL CONTRACT USA LLC
Filing Information
L19000036118
NONE
02/05/2019
FL
INACTIVE
VOLUNTARY DISSOLUTION
03/28/2024
NONE
Principal Address
4001 HILLCREST DR.
511
HOLLYWOOD, FL 33021
511
HOLLYWOOD, FL 33021
Mailing Address
4001 HILLCREST DR.
511
HOLLYWOOD, FL 33021
511
HOLLYWOOD, FL 33021
Registered Agent Name & Address
UNITED STATES CORPORATION AGENTS, INC.
Address Changed: 02/03/2023
Registered Agent Resigned: 06/20/2024
476 RIVERSIDE AVE.
JACKSONVILLE, FL 32202
JACKSONVILLE, FL 32202
Address Changed: 02/03/2023
Registered Agent Resigned: 06/20/2024
Authorized Person(s) Detail
Name & Address
Title MGR
DUMET, DIANA
Title AMBR
DUMET, DIANA
Title AMBR
CORNEJO-SAENZ, LORENA
Title AMBR
ORDONEZ-BONILLA, JAVIER
Title AMBR
MORA-FERNANDEZ, JUAN J
Title MGR
DUMET, DIANA
4001 HILLCREST DR., UNIT 511
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Title AMBR
DUMET, DIANA
4001 HILLCREST DR., UNIT 511
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Title AMBR
CORNEJO-SAENZ, LORENA
4001 HILLCREST DR., UNIT 511
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Title AMBR
ORDONEZ-BONILLA, JAVIER
4001 HILLCREST DR., UNIT 511
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Title AMBR
MORA-FERNANDEZ, JUAN J
4001 HILLCREST DR., UNIT 511
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Annual Reports
No Annual Reports Filed |
Document Images
06/20/2024 -- Reg. Agent Resignation | View image in PDF format |
03/28/2024 -- VOLUNTARY DISSOLUTION | View image in PDF format |
02/05/2019 -- Florida Limited Liability | View image in PDF format |