Search icon

SDMA USA, LLC

Company Details

Entity Name: SDMA USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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
Address: 7735 Woodbrook Cir #3601, NAPLES, FL 34104
Mail Address: 7735 Woodbrook Cir #3601, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FUENTES, SANDRINE Agent 7735 Woodbrook Cir, #3601, NAPLES, FL 34104

Manager

Name Role Address
GOYON, Didier Manager 7735 Woodbrook Cir #3601, NAPLES, FL 34104

Chief Executive Officer

Name Role Address
Fuentes, Sandrine Chief Executive Officer 7735 Woodbrook Cir #3601, 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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-11 7735 Woodbrook Cir #3601, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2023-08-11 7735 Woodbrook Cir #3601, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2020-04-28 FUENTES, SANDRINE No data
LC STMNT OF RA/RO CHG 2018-11-26 No data No data
LC AMENDMENT 2018-10-29 No data No data

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: 18 Feb 2025

Sources: Florida Department of State