Search icon

SDMA USA, LLC - Florida Company Profile

Company Details

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

SDMA 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: 28 Jun 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L17000140140
FEI/EIN Number 37-1863215

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

Address: 7735 Woodbrook Cir #3601, NAPLES, FL, 34104, US
Mail Address: 7735 Woodbrook Cir #3601, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOYON Didier Manager 7735 Woodbrook Cir #3601, NAPLES, FL, 34104
Fuentes Sandrine Chief Executive Officer 7735 Woodbrook Cir #3601, NAPLES, FL, 34104
FUENTES SANDRINE Agent 7735 Woodbrook Cir, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114791 AA EXHAUST EXPERTS ACTIVE 2018-10-23 2028-12-31 - 7735 WOODBROOK CIRCLE, #3601, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 7735 Woodbrook Cir, #3601, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-11 7735 Woodbrook Cir #3601, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-08-11 7735 Woodbrook Cir #3601, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2020-04-28 FUENTES, SANDRINE -
LC STMNT OF RA/RO CHG 2018-11-26 - -
LC AMENDMENT 2018-10-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-23
CORLCRACHG 2018-11-26
AMENDED ANNUAL REPORT 2018-11-08
LC Amendment 2018-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State