Entity Name: | AREAS USA ORD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AREAS USA ORD, 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: | 06 Mar 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Dec 2009 (15 years ago) |
Document Number: | L09000022765 |
FEI/EIN Number |
264698193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5301 BLUE LAGOON DRIVE, MIAMI, FL, 33126, US |
Mail Address: | 5301 BLUE LAGOON DRIVE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AREAS USA ORD, LLC, ILLINOIS | LLC_02832437 | ILLINOIS |
Name | Role | Address |
---|---|---|
BERNAL CARLOS | Chief Executive Officer | 5301 BLUE LAGOON DRIVE, MIAMI, FL, 33126 |
SERRATOS JOSE A | Vice President | 5301 BLUE LAGOON DRIVE, MIAMI, FL, 33126 |
SERRATOS JOSE A | o | 5301 BLUE LAGOON DRIVE, MIAMI, FL, 33126 |
Schneider Richard | CDO | 5301 BLUE LAGOON DRIVE, MIAMI, FL, 33126 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 5301 BLUE LAGOON DRIVE, SUITE 690, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 5301 BLUE LAGOON DRIVE, SUITE 690, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 1201 Hays Street, Tallahassee, FL 32301 | - |
LC AMENDMENT | 2009-12-08 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2009-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
AMENDED ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-30 |
AMENDED ANNUAL REPORT | 2017-12-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State