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. |
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 |
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 |
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 | - | - |
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