Search icon

ALBE USA, L.L.C. - Florida Company Profile

Company Details

Entity Name: ALBE USA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALBE USA, L.L.C. 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: 20 Feb 2014 (11 years ago)
Document Number: L14000029889
FEI/EIN Number 821097308

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

Address: 8855 COLLINS AVE 3G, SURFSIDE, FL, 33154, US
Mail Address: 8855 COLLINS AVE 3G, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAIZER JAIME A Manager 8855 COLLINS AVE 3G, SURFSIDE, FL, 33154
ORLANDO ANGELA B Auth 8855 COLLINS AVE 3G, SURFSIDE, FL, 33154
EPSTEIN DARIO G Auth 8855 COLLINS AVE 3G, SURFSIDE, FL, 33154
GOTTSELING YANINA L Auth 8855 COLLINS AVE 3G, SURFSIDE, FL, 33154
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160 AVE SUITE 330, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 3401 SW 160 AVE SUITE 330, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 8855 COLLINS AVE 3G, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2018-04-19 8855 COLLINS AVE 3G, SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 2017-03-06 CNC CERTIFIED PUBLIC ACCOUNTANT -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State