Search icon

EUROPEAN PORCELAIN AND CERAMICS OF CALIFORNIA, LLC - Florida Company Profile

Company Details

Entity Name: EUROPEAN PORCELAIN AND CERAMICS OF CALIFORNIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUROPEAN PORCELAIN AND CERAMICS OF CALIFORNIA, 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: 15 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: L16000074792
FEI/EIN Number 812387628

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

Address: GEMRT & CO, 2600 Douglas Road, Coral Gables, FL, 33134, US
Mail Address: GEMRT & CO, 2600 Douglas Road, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONZO-TADEO ROBERTO Authorized Member CAMINO DE PALOS NR 2, ONDA, SPAIN, 12200
PERIS-DIAGO JOAQUIN Authorized Member AVDA. MANUEL ESCOBEDO NR.26, ONDA, SPAIN, 33122
GEMRT & CO Agent GEMRT & CO, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 GEMRT & CO, 2600 Douglas Road, Suite 800, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-02-16 GEMRT & CO, 2600 Douglas Road, Suite 800, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-02-16 GEMRT & CO -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 GEMRT & CO, 2600 Douglas Road, Suite 800, Coral Gables, FL 33134 -
LC AMENDMENT 2016-04-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
LC Amendment 2016-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State