Search icon

SRP USA, LLC

Company Details

Entity Name: SRP USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2004 (20 years ago)
Document Number: L02000025845
FEI/EIN Number 061651028
Address: 80 SW 8th ST, Miami, FL, 33130, US
Mail Address: 80 SW 8th ST, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ PICARO SILVINA Agent 80 SW 8th ST, Miami, FL, 33130

Manager

Name Role Address
RODRIGUEZ PICARO SILVINA G Manager 80 SW 8th ST, Miami, FL, 33130
PINCETTI SEBASTIAN M Manager 80 SW 8th ST, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000087402 SRP COMMUNICATION & BRAND DESIGN ACTIVE 2020-07-23 2025-12-31 No data 80 SW 8TH ST, STE 2000, MIAMI, FL, 33130
G20000087410 SRP INTERACTIVE ACTIVE 2020-07-23 2025-12-31 No data 80 SW 8TH ST, SUITE 2000, MIAMI, FL, 33130
G20000087416 SRP HEALTH CARE COMMUNICATION ACTIVE 2020-07-23 2025-12-31 No data 80 SW 8TH ST, SUITE 2000, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 80 SW 8th ST, Suite 2000, Miami, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 80 SW 8th ST, Suite 2000, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2018-02-23 80 SW 8th ST, Suite 2000, Miami, FL 33130 No data
AMENDMENT 2004-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2004-10-28 RODRIGUEZ PICARO, SILVINA No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State