Search icon

EXCELAMERICA, LLC - Florida Company Profile

Company Details

Entity Name: EXCELAMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCELAMERICA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 05 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2008 (17 years ago)
Document Number: L04000025797
FEI/EIN Number 550864245

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

Address: 6020 NW 99 AVE., UNIT # 208, DORAL, FL, 33178-2723, US
Mail Address: 6020 NW 99 AVE., UNIT # 208, DORAL, FL, 33178-2723, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USHER FERNAN E Vice President 6020 NW 99 AVE., DORAL, FL, 33178
PRUNA ANDREA E President P.O. BOX 374, NEW CASTLE, NH, 03854
PRUNA ANDREA E Agent 6020 NW 99 AVE., DORAL, FL, 331782723
PRUNA MAX Vice President 21 LAVENGER LN, NEW CASTLE, NH, 03854

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000065070 EXCELASIA EXPIRED 2010-07-14 2015-12-31 - 6020 NW 99 AVE. UNIT 207, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-06 PRUNA , ANDREA E -
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 6020 NW 99 AVE., UNIT # 208, DORAL, FL 33178-2723 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 6020 NW 99 AVE., UNIT # 208, DORAL, FL 33178-2723 -
CHANGE OF MAILING ADDRESS 2022-02-16 6020 NW 99 AVE., UNIT # 208, DORAL, FL 33178-2723 -
LC AMENDMENT 2008-06-27 - -
AMENDMENT 2004-05-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State