Search icon

INTERAMERICAN BRANDS EXPORTS, LLC - Florida Company Profile

Company Details

Entity Name: INTERAMERICAN BRANDS EXPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERAMERICAN BRANDS EXPORTS, 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: 29 Jun 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: L16000124727
FEI/EIN Number 81-3901253

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

Address: 8687 NW 66Th. St, MIAMI, FL, 33166, US
Mail Address: 8687 NW 66Th St, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ EDGAR A Manager 8687 NW 66Th. St, MIAMI, FL, 33166
QUINTERO EMELY N Manager 8687 NW 66Th. St, MIAMI, FL, 33166
NATOLI SALVATORE Manager 8687 NW 66Th. St, MIAMI, FL, 33166
LOMBARDO FILIPPO G Manager 8687 NW 66Th. St, MIAMI, FL, 33166
LOMBARDO ALEJANDRO E Manager 8687 NW 66Th. St, MIAMI, FL, 33166
JONATHAN LOPEZ Agent 8687 NW 66Th. St, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 JONATHAN, LOPEZ -
LC DISSOCIATION MEM 2023-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 8687 NW 66Th. St, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-02-04 8687 NW 66Th. St, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 8687 NW 66Th. St, MIAMI, FL 33166 -
LC AMENDMENT AND NAME CHANGE 2016-07-11 INTERAMERICAN BRANDS EXPORTS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-21
CORLCDSMEM 2023-02-22
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
LC Amendment and Name Change 2016-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State