Search icon

FAMATEL USA LLC - Florida Company Profile

Company Details

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

FAMATEL 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: 01 Apr 2016 (9 years ago)
Document Number: L16000064725
FEI/EIN Number 38-4001282

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

Address: 20911 Johnson Street, Pembroke Pines, FL, 33029, US
Mail Address: 20911 Johnson Street, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uribe Miguel Vice President 20911 Johnson Street, Pembroke Pines, FL, 33029
Fabricacion De Material Electrico S.A. Auth POL. IND. FERREIRA C/VAPOR, 12-14, BARCELONA, 08110
CARLOS JOSE LATRE NAVARRO President 20911 Johnson Street, Pembroke Pines, FL, 33029
JAIME PINEDA & ASSOCIATES PA Agent 800 Claughton Island Dr, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000083045 EASYLIFE TECH ACTIVE 2018-08-01 2028-12-31 - 20911 JOHNSON ST, UNIT 105, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 20911 Johnson Street, Unit 105, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2023-03-03 20911 Johnson Street, Unit 105, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2017-02-09 JAIME PINEDA & ASSOCIATES PA -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 800 Claughton Island Dr, 1501, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2017-02-09
Florida Limited Liability 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State