Search icon

FECHOMETAL USA LLC - Florida Company Profile

Company Details

Entity Name: FECHOMETAL USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FECHOMETAL 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: 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: 12 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L15000190635
FEI/EIN Number 36-4823071

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

Address: 901 - 903 CORNWALL ROAD, SANFORD, FL, 32773, US
Mail Address: 901 - 903 CORNWALL ROAD, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMORIM NETO JOSE L Manager 901 - 903 CORNWALL ROAD, SANFORD, FL, 32773
LOUREIRO JOSE E Manager 901 - 903 CORNWALL ROAD, SANFORD, FL, 32773
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKW STE 17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 901 - 903 CORNWALL ROAD, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2024-04-11 901 - 903 CORNWALL ROAD, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2024-04-11 LARSON ACCOUNTING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 7901 KINGSPOINTE PKW STE 17, ORLANDO, FL 32819 -
LC AMENDMENT 2018-10-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-17
LC Amendment 2018-10-15
ANNUAL REPORT 2018-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State