Entity Name: | WEBER CIE USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WEBER CIE 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: | 14 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2013 (11 years ago) |
Document Number: | L12000078948 |
FEI/EIN Number |
455490912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 BRICKELL AVE, MIAMI, FL, 33131, US |
Mail Address: | 465 BRICKELL AVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER ALAIN | Managing Member | 465 BRICKELL AVE, MIAMI, FL, 33131 |
WEBER ELISABETH | Managing Member | 465 BRICKELL AVE, MIAMI, FL, 33131 |
WEBER ALAIN F | Agent | 465 BRICKELL AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-11-17 | 465 BRICKELL AVE, Apt 5404, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-11-17 | 465 BRICKELL AVE, Apt 5404, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-17 | 465 BRICKELL AVE, Apt 5404, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-09 | WEBER, ALAIN FREDERIC | - |
REINSTATEMENT | 2013-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-13 |
AMENDED ANNUAL REPORT | 2017-11-17 |
ANNUAL REPORT | 2017-02-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State