Entity Name: | ETELIX.COM USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ETELIX.COM 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. |
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: | 30 Sep 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Jun 2016 (9 years ago) |
Document Number: | L08000092741 |
FEI/EIN Number |
263575359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 ARAGON AVE SUITE 375, CORAL GABLES, FL, 33134, US |
Mail Address: | 300 ARAGON AVE SUITE 375, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACCOUNTANT & BUSINESS CONSULTANTS INC | Agent | - |
IGLESIAS LEANDRO J | Manager | 300 Aragon Ave., Coral Gables, FL, 33134 |
QUINTANA ALVARO | Manager | 300 ARAGON AVE SUITE 375, CORAL GABLES, FL, 33134 |
Lopez Silva Juan C | Manager | 300 Aragon Ave., Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2016-06-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-03 | 300 ARAGON AVE SUITE 375, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-03 | 300 ARAGON AVE SUITE 375, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2014-11-03 | 300 ARAGON AVE SUITE 375, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-03 | ACCOUNTANT & BUSINESS CONSULTANTS INC | - |
LC AMENDMENT | 2014-11-03 | - | - |
LC STMNT OF RA/RO CHG | 2014-04-02 | - | - |
REINSTATEMENT | 2011-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000305114 | TERMINATED | 1000000712800 | MIAMI-DADE | 2016-05-06 | 2036-05-12 | $ 1,189.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-27 |
LC Amendment | 2016-06-21 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State