Search icon

EDM IMAGING USA LLC - Florida Company Profile

Company Details

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

EDM IMAGING 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: 17 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: L16000054942
FEI/EIN Number 81-1938649

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

Address: 1947 NE 147th Terrace, NORTH MIAMI, FL, 33181, US
Mail Address: 1947 NE 147th Terrace, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL KOUBI BENJAMIN Manager 38-40 RUE DES EPINETTES, PARIS, 75017
EL KOUBI CHARLES Manager 45 RUE DOMBREVAL, DOMONT, 95330
el koubi benjamin j Agent 21022 NE 32nd Ave, Aventura, FL, 33180

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 - 1947 NE 147TH TERRACE, NORTH MIAMI, FL, 33181
G16000126492 EDM MEDICAL SOLUTIONS ACTIVE 2016-11-23 2026-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2019-02-01 1947 NE 147th Terrace, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 21022 NE 32nd Ave, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-01-10 el koubi, benjamin jacques -
LC AMENDMENT 2016-08-29 - -

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: 01 May 2025

Sources: Florida Department of State