Entity Name: | REPCA USA LTD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REPCA USA LTD, 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. |
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: | 08 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2006 (18 years ago) |
Document Number: | L05000117325 |
FEI/EIN Number |
203915933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 901 Brickell Key Blvd, MIAMI, FL, 33131, US |
Address: | 20281 EAST COUNTRY CLUB DR, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO ADRIANA | Manager | 901 Brickell Key Blvd, MIAMI, FL, 33131 |
MARTELO MARTHA | Manager | 20281 EAST COUNTRY CLUB DR, MIAMI, FL, 33180 |
MARTELO MARTHA | Agent | 901 Brickell Key Blvd, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000099973 | ADRIANA CASTRO | EXPIRED | 2012-10-12 | 2017-12-31 | - | 3470 EAST COAST AVE, SUITE 1809, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-27 | MARTELO, MARTHA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 901 Brickell Key Blvd, SUITE 3501, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 20281 EAST COUNTRY CLUB DR, SUITE M3, MIAMI, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 20281 EAST COUNTRY CLUB DR, SUITE M3, MIAMI, FL 33180 | - |
REINSTATEMENT | 2006-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-09-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State