Search icon

TELEMOSA USA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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