Entity Name: | MOTAGUA HIALEAH (USA), LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOTAGUA HIALEAH (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: | 19 Jun 2015 (10 years ago) |
Document Number: | L15000105763 |
FEI/EIN Number |
47-4437145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JENNIFER A. MARQUES, P.A., 1313 PONCE DE LEON BLVD.,SUITE 301, CORAL GABLES, FL, 33134, US |
Mail Address: | JENNIFER A. MARQUES, P.A., 1313 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TACATIC DE FERNANDEZLISBETH I | Manager | 1313 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134 |
FERNANDEZ TACATIC EMILY M | Director | 1313 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134 |
FERNANDEZ TACATIC RAUL E | Manager | 1313 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134 |
VALCORP GROUP LLC. | Auth | - |
JENNIFER A. MARQUES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | C/O JENNIFER A. MARQUES, P.A., 1313 PONCE DE LEON BLVD.,SUITE 301, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | C/O JENNIFER A. MARQUES, P.A., 1313 PONCE DE LEON BLVD.,SUITE 301, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-17 | JENNIFER A MARQUES, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-13 |
AMENDED ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-07-17 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State