Search icon

ANTAR USA LLC - Florida Company Profile

Company Details

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

ANTAR 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: 15 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: L17000059834
FEI/EIN Number 93-1878291

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

Address: 950 sw 57th ave, West Miami, FL, 33144, US
Mail Address: 950 sw 57th ave, West Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO ANTONIO Auth 111 Peller Ave, Scranton, PA, 18505
DIAZ LEZAMA GIAURA A Auth 950 sw 57th ave, West Miami, FL, 33144
Maldonado Diaz Vania A Auth 111 Peller Ave, Scranton, PA, 18505
Maldonado Diaz Annie A Auth 111 Peller Ave, Scranton, PA, 18505
Maldonado Diaz Leonel A Auth 111 Peller Ave, Scranton, PA, 18505
Mederos Diaz Lilian Sr. Auth 111 Peller Ave, Scranton, PA, 18505
Ramos Fanny J Agent 950 sw 57th ave, West Miami, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-02 950 sw 57th ave, APT 403, West Miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-02 950 sw 57th ave, APT 403, West Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-07-31 950 sw 57th ave, APT 403, West Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2024-07-31 Ramos, Fanny Jaqueline -
REINSTATEMENT 2022-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-02
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-03-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-07-02
Florida Limited Liability 2017-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State