Search icon

SOMAR USA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
MULLER, FERNANDA Authorized Member 175 SW 7th Street, Unit 1515 Miami, FL 33130
ECCO PLANET CORP. Agent -

Events

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 - -

Documents

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