Search icon

DATAMEMORY AMERICAS LLC - Florida Company Profile

Company Details

Entity Name: DATAMEMORY AMERICAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DATAMEMORY AMERICAS 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: 03 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L14000137799
FEI/EIN Number 47-1755121

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

Address: 5600 SW 135 Ave, Suite 106R, Miami, FL, 33183, US
Mail Address: 5600 SW 135 Ave, Suite 106R, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIO CASTILLO JUAN J Managing Member 5600 SW 135 Ave, Miami, FL, 33183
DIAZ-SARMIENTO GABRIEL S Manager 5600 SW 135 Ave, Miami, FL, 33183
WEST KENDALL REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034058 DATA SERVICES GROUP LLC ACTIVE 2024-03-06 2029-12-31 - 5600 SW 135 AVE, SUITE 106-R, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 5600 SW 135 Ave, Suite 106R, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2019-10-07 5600 SW 135 Ave, Suite 106R, Miami, FL 33183 -
REGISTERED AGENT NAME CHANGED 2019-10-07 WEST KENDALL REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 5600 SW 135 Ave, Suite 106R, Miami, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-09
Florida Limited Liability 2014-09-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State