Search icon

CINCO AMIGOS USA, LLC - Florida Company Profile

Company Details

Entity Name: CINCO AMIGOS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINCO AMIGOS USA, 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: 23 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 2018 (7 years ago)
Document Number: L06000053526
FEI/EIN Number 205020875

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

Address: 225 NE MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL, 33432, US
Mail Address: 225 NE MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MERRILL B Manager 225 NE MIZNER BOULEVARD, BOCA RATON, FL, 33432
TOBIN DAVID S Manager 225 NE MIZNER BOULEVARD, BOCA RATON, FL, 33432
TOBIN, REYES, ALVAREZ & DE BIASE, PLLC Agent 225 NE MIZNER BOULEVARD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 TOBIN, REYES, ALVAREZ & DE BIASE, PLLC -
REINSTATEMENT 2018-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-22 225 NE MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-08-22 225 NE MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-22 225 NE MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-08-22
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State