Search icon

DE AQUI SOY USA LLC - Florida Company Profile

Company Details

Entity Name: DE AQUI SOY USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DE AQUI SOY 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: 04 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2024 (5 months ago)
Document Number: L17000098853
FEI/EIN Number 82-1747932

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

Address: 1065 SW 8th Street, PMB 5132, Miami, FL, 33130, US
Mail Address: 1065 SW 8th Street, PMB 5132, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
ROBERTS SANTIAGO Manager 1065 SW 8TH STREET, MIAMI, FL, 33130
CUADRA CHRISTIAN Manager 1065 SW 8TH STREET, MIAMI, FL, 33130
COVARRUBIAS HECTOR Manager 1065 SW 8TH STREET, MIAMI, FL, 33130
MACIAS ROBERTO Manager 1065 SW 8TH STREET, MIAMI, FL, 33130
BRICENO JAMIE Manager 1065 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-08 - -
LC AMENDMENT 2024-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 1065 SW 8th Street, PMB 5132, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-03-23 1065 SW 8th Street, PMB 5132, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-03-23 - -
REGISTERED AGENT NAME CHANGED 2023-03-23 CT CORPORATION SYSTEM -
LC AMENDED AND RESTATED ARTICLES 2017-08-30 - -

Documents

Name Date
LC Amendment 2024-10-08
LC Amendment 2024-04-08
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-06-02
CORLCRACHG 2023-03-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2019-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State