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. |
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 |
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 |
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 | - | - |
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