Search icon

APPLIED BUSINESS TECH USA LLC - Florida Company Profile

Company Details

Entity Name: APPLIED BUSINESS TECH USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLIED BUSINESS TECH 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: 09 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L17000102549
FEI/EIN Number 82-1505801

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

Address: 8733 NW 145 TERRACE, HIALEAH, FL, 33018
Mail Address: 8733 NW 145 TERRACE, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPLIED BUSINESS TECH USA LLA Agent 8733 NW 145 TERRACE, HIALEAH, FL, 33018
GARCIA ALEJANDRO Manager 8733 NW 145 TERRACE, HIALEAH, FL, 33018
LARA YANISLEIDY Authorized Member 8733 NW 145 TERRACE, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043155 ABT-CARGO EXPIRED 2019-04-04 2024-12-31 - 8733 NW 145 TERRACE, MIAMI LAKES, FL, 33018
G17000064686 HAVANA SUPERMARKET EXPIRED 2017-06-12 2022-12-31 - 8733 NW 145 TERRACE, HIALEAH, FL, 33018
G17000061268 CARGO PRO NETWORK EXPIRED 2017-06-02 2022-12-31 - 8733 NW 145 TERRACE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-06 - -
REGISTERED AGENT NAME CHANGED 2021-10-06 APPLIED BUSINESS TECH USA LLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-10
Florida Limited Liability 2017-05-09

Date of last update: 03 May 2025

Sources: Florida Department of State