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