Entity Name: | SOMAR USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
SOMAR 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Aug 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000144460 |
FEI/EIN Number |
37-1790863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SW 7th Street, Unit 1515, Miami, FL 33130 |
Mail Address: | 175 SW 7th Street, Unit 1515, Miami, FL 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLER, FERNANDA | Authorized Member | 175 SW 7th Street, Unit 1515 Miami, FL 33130 |
ECCO PLANET CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-02 | 175 SW 7th Street, Unit 1515, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | Ecco Planet Corp. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-02 | 175 SW 7th Street, Unit 1515, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2019-10-02 | 175 SW 7th Street, Unit 1515, Miami, FL 33130 | - |
REINSTATEMENT | 2019-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2020-03-23 |
AMENDED ANNUAL REPORT | 2019-11-08 |
AMENDED ANNUAL REPORT | 2019-10-02 |
REINSTATEMENT | 2019-04-18 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-12-21 |
AMENDED ANNUAL REPORT | 2016-10-18 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State