Search icon

CERMAQ US, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CERMAQ US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERMAQ US, 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 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2024 (7 months ago)
Document Number: L14000111293
FEI/EIN Number 30-0839755

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

Address: 5835 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126, US
Mail Address: 5835 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CERMAQ US, LLC, NEW YORK 5386533 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERMAQ US LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 300839755 2022-05-10 CERMAQ US LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 9143278394
Plan sponsor’s address 5201 BLUE LAGOON DR STE 800, MIAMI, FL, 331267050
CERMAQ US LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 300839755 2020-05-08 CERMAQ US LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 9143278394
Plan sponsor’s address 5201 BLUE LAGOON DRIVE #800, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing YUKIO SHINANO
Valid signature Filed with authorized/valid electronic signature
CERMAQ US, LLC 401 K PROFIT SHARING PLAN TRUST 2018 300839755 2019-07-17 CERMAQ US LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 7867801561
Plan sponsor’s address 5835 BLUE LAGOON DRIVE, SUITE 204, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing YUKIO SHINANO
Valid signature Filed with authorized/valid electronic signature
CERMAQ US, LLC 401 K PROFIT SHARING PLAN TRUST 2017 300839755 2018-06-27 CERMAQ US LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 7867801561
Plan sponsor’s address 5835 BLUE LAGOON DRIVE #204, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing YUKIO SHINANO
Valid signature Filed with authorized/valid electronic signature
CERMAQ US, LLC 401 K PROFIT SHARING PLAN TRUST 2016 300839755 2017-06-15 CERMAQ US LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9143278394
Plan sponsor’s address 5835 BLUE LAGOON DRIVE, SUITE 204, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing CARLOS ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DOUGLAS REGISTERED AGENTS, LLC Agent -
SHINANO YUKIO Manager 5835 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-19 - -
CHANGE OF MAILING ADDRESS 2024-09-19 5835 WATERFORD DISTRICT DRIVE, SUITE 300, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 5835 WATERFORD DISTRICT DRIVE, SUITE 300, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 2600 S. DOUGLAS RD, SUITE 1000, CORAL GABLES, FL 33134 -
LC AMENDMENT 2018-07-19 - -
REGISTERED AGENT NAME CHANGED 2017-03-01 DOUGLAS REGISTERED AGENTS, LLC -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment 2024-09-19
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-14
LC Amendment 2018-07-19
ANNUAL REPORT 2018-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State