Search icon

POLIMATER USA, L.L.C. - Florida Company Profile

Company Details

Entity Name: POLIMATER USA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLIMATER USA, L.L.C. 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: 16 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2013 (12 years ago)
Document Number: L04000029424
FEI/EIN Number 201043423

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

Address: 8140 SW 162nd Path, Miami, FL, 33193, US
Mail Address: 8140 SW 162nd Path, Miami, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARROT CYNTHIA M Manager 9737 NW 41st ST, DORAL, FL, 33178
MARROT CYNTHIA Agent 9737 NW 41st ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023503 MOUNT OLIVE TRADING EXPIRED 2011-03-04 2016-12-31 - 10367 NW 41ST ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 8140 SW 162nd Path, Miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2020-01-04 8140 SW 162nd Path, Miami, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 9737 NW 41st ST, #338, DORAL, FL 33178 -
LC AMENDMENT 2013-06-10 - -
CANCEL ADM DISS/REV 2009-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-10 MARROT, CYNTHIA -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State