Search icon

AMERICAS INTERNATIONAL TRADE & COMMERCE, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAS INTERNATIONAL TRADE & COMMERCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAS INTERNATIONAL TRADE & COMMERCE, 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 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: L08000079051
FEI/EIN Number 263200722

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

Address: 9300 S. DADELAND BOULEVARD, SUITE 600, MIAMI, FL, 33156, US
Mail Address: 9300 S. DADELAND BOULEVARD, SUITE 600, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARGO ROGERIO H Managing Member 9300 S. DADELAND BOULEVARD, SUITE 600, MIAMI, FL, 33156
BARSHOP WILLIAM Manager 1880 NW 36th ST, OAKLAND PARK, FL, 33309
KABAT, SCHERTZER, DE LA TORRE, TARABOULOS & CO., LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 9300 S. DADELAND BOULEVARD, SUITE 600, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2012-03-12 9300 S. DADELAND BOULEVARD, SUITE 600, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 9300 S. DADELAND BOULEVARD, SUITE 600, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-30
LC Amendment 2018-11-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State