Search icon

WEBER CIE USA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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