Search icon

SMARTWAVE NETWORKS LATIN AMERICA LLC - Florida Company Profile

Company Details

Entity Name: SMARTWAVE NETWORKS LATIN AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMARTWAVE NETWORKS LATIN AMERICA 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 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: L11000099687
FEI/EIN Number 453178226

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

Address: 4770 Biscayne Boulevard, Miami, FL, 33137, US
Mail Address: 4770 Biscayne Boulevard, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSON PRESTON & CO, P.A. Agent 4770 Biscayne Boulevard, Miami, FL, 33137
BIASSIO FILHO ROBERTO SERGIO Managing Member 4770 Biscayne Boulevard, Miami, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-25 GERSON PRESTON & CO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-12-03 4770 Biscayne Boulevard, Suite 400, Miami, FL 33137 -
REINSTATEMENT 2015-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-03 4770 Biscayne Boulevard, Suite 400, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2015-12-03 4770 Biscayne Boulevard, Suite 400, Miami, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-06-04 - -
LC STMNT OF RA/RO CHG 2014-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State