Search icon

POTAMKING USA LLC - Florida Company Profile

Company Details

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

POTAMKING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000111072
FEI/EIN Number 273763865

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

Address: 8625 NW 54 STREET, MIAMI, FL, 33166, US
Mail Address: 8625 NW 54 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORIO GERARDO R Chief Executive Officer 8625 NW 54 STREET, MIAMI, FL, 33166
MARQUEZ JAVIER Manager 8625 NW 54 STREET, MIAMI, FL, 33166
ANEZ IDOLFO Manager 8625 NW 54 STREET, MIAMI, FL, 33166
OSORIO GERARDO R Agent 8625 NW 54 STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029187 SUPER CAR TOY EXPIRED 2015-03-20 2020-12-31 - 8625 NW 54 STREET, MIAMI, FL, 33166
G11000115520 POTAMKING AUTO PARTS- IMPORT & EXPORT, CA EXPIRED 2011-11-30 2016-12-31 - 6020 NW 99 AV UNIT 205, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 8625 NW 54 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-03-18 8625 NW 54 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 8625 NW 54 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-03-11 OSORIO, GERARDO R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000082742 TERMINATED 1000000570203 MIAMI-DADE 2014-01-10 2034-01-15 $ 3,498.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-08-30
Florida Limited Liability 2010-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State