Search icon

40 GRADOS SUR USA LLC - Florida Company Profile

Company Details

Entity Name: 40 GRADOS SUR USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

40 GRADOS SUR 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: 22 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2017 (8 years ago)
Document Number: L16000214204
FEI/EIN Number 35-2580018

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

Address: 1031 IVES DAIRY ROAD, MIAMI, FL, 33179, US
Mail Address: 1031 IVES DAIRY ROAD, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERNATIONAL CORPORATE SOLUTIONS INC Agent -
CASTRO GUILLERMO G Manager 1031 IVES DAIRY ROAD, MIAMI, FL, 33179
CASTRO SANCHO Manager 1031 IVES DAIRY ROAD, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065280 ANTARES CATAMARANS ACTIVE 2024-05-21 2029-12-31 - 1031 IVES DAIRY RD., SUITE 228 - 1022, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 INTERNATIONAL CORPORATE SOLUTIONS INC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 1031 IVES DAIRY ROAD, SUITE 228-1022, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-06-15 1031 IVES DAIRY ROAD, SUITE 228-1022, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 55 MERRICK WAY, SUITE 401, CORAL GABLES, FL 33134 -
LC AMENDMENT 2017-10-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-26
LC Amendment 2017-10-26
ANNUAL REPORT 2017-07-06

Date of last update: 02 May 2025

Sources: Florida Department of State