Search icon

IMUSA USA, LLC - Florida Company Profile

Company Details

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

IMUSA 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: 18 Sep 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: L06000091009
FEI/EIN Number 205556291

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

Address: 6000 NW 97TH AVENUE, UNIT 26, DORAL, FL, 33178, US
Mail Address: 6000 N.W. 97TH Avenue, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLMEZ OGUZHAN Manager 5 Wood Hollow Road, Parsippany, NJ, 07054
VILKOV DMITRIY Vice President 5 Wood Hollow Road, Parsippany, NJ, 07054
SUMEIRE PHILIPPE Manager 112 CHEMIN DU MOULIN CARRON, ECULLY, 90229
SOLA PASMANGIU ANDRADA Director 6000 NW 97 AVENUE, UNIT 26, DORAL, FL, 33178
CORZO RAUL A Manager 6000 NW 97 AVENUE, UNIT 26, DORAL, FL, 33178
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-12-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2018-12-28 - -
REGISTERED AGENT NAME CHANGED 2018-12-28 C T CORPORATION SYSTEM -
MERGER 2015-12-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000156665
CHANGE OF MAILING ADDRESS 2015-02-27 6000 NW 97TH AVENUE, UNIT 26, DORAL, FL 33178 -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 6000 NW 97TH AVENUE, UNIT 26, DORAL, FL 33178 -
LC AMENDMENT 2006-11-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-04-05
CORLCRACHG 2018-12-28
ANNUAL REPORT 2018-01-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State