Search icon

ETELIX.COM USA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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