Entity Name: | TELEMOSA USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TELEMOSA 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: | 27 Jul 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Dec 2014 (10 years ago) |
Document Number: | L11000086037 |
FEI/EIN Number |
352418270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2456 N University Drive, Pembroke Pines, FL, 33024, US |
Mail Address: | PO BOX 824844, PEMBROKE PINES, FL, 33082 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORAL JORGE A | Manager | PO BOX 824844, PEMBROKE PINES, FL, 33082 |
MEILING CHANG AVANZINI P.A. | Agent | - |
BERTHA HORTENCIA VILLARREAL DE TORAL | Manager | P.O. Box 824844, Pembroke Pines, FL, 33082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 2456 N University Drive, Pembroke Pines, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 18114 SW 20 St, Miramar, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | Meiling Chang Avanzini P.A. | - |
LC AMENDMENT | 2014-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2014-12-08 | 2456 N University Drive, Pembroke Pines, FL 33024 | - |
LC AMENDMENT | 2014-10-28 | - | - |
LC AMENDMENT | 2014-10-16 | - | - |
REINSTATEMENT | 2012-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State