Search icon

EDM IMAGING USA LLC

Company Details

Entity Name: EDM IMAGING USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2016 (8 years ago)
Document Number: L16000054942
FEI/EIN Number 81-1938649
Address: 1947 NE 147th Terrace, NORTH MIAMI, FL 33181
Mail Address: 1947 NE 147th Terrace, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
el koubi, benjamin jacques Agent 21022 NE 32nd Ave, Aventura, FL 33180

Manager

Name Role Address
EL KOUBI, BENJAMIN Manager 38-40 RUE DES EPINETTES, PARIS 75017 FR
EL KOUBI, CHARLES Manager 45 RUE DOMBREVAL, DOMONT 95330 FR

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032724 EDM BEAUTY ACTIVE 2017-03-28 2027-12-31 No data 1947 NE 147TH TERRACE, NORTH MIAMI, FL, 33181
G16000126492 EDM MEDICAL SOLUTIONS ACTIVE 2016-11-23 2026-12-31 No data 1947 NE 147TH TERRACE, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 1947 NE 147th Terrace, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2019-02-01 1947 NE 147th Terrace, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 21022 NE 32nd Ave, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2017-01-10 el koubi, benjamin jacques No data
LC AMENDMENT 2016-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
LC Amendment 2016-08-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State