Search icon

CIATEL USA LLC

Company Details

Entity Name: CIATEL USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L17000189642
FEI/EIN Number 82-2719186
Address: 2473 RUNYON CIR, ORLANDO, FL, 32837, US
Mail Address: 2473 RUNYON CIR, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SIQUEIRA PEDRO LEONARDO Agent 2473 RUNYON CIR, ORLANDO, FL, 32837

Manager

Name Role Address
VAZQUEZ II EFRAIN Manager 972 SE THORNHILL DR, PORT ST LUCIE, FL, 34983

Authorized Member

Name Role Address
SILVEIRA S. PEDRO FABIANA Authorized Member 2473 RUNYON CIR, ORLANDO, FL, 32837
SIQUEIRA PEDRO LEONARDO Authorized Member 2473 RUNYON CIR, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000082791 AIR FLORIDA SOLUTIONS ACTIVE 2023-07-13 2028-12-31 No data 2473 RUNYON CIRCLE, 2473 RUNYON CIRCLE, ORLANDO, FL, 32837
G23000054858 FANCOOL AIR SOLUTIONS ACTIVE 2023-05-01 2028-12-31 No data 2473 RUNYON CIRLCE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 2473 RUNYON CIR, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2025-01-08 2473 RUNYON CIR, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 2473 RUNYON CIR, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2024-04-17 SIQUEIRA PEDRO, LEONARDO No data
REINSTATEMENT 2023-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000309243 TERMINATED 1000000823642 ORANGE 2019-04-22 2039-05-01 $ 5,937.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-17
REINSTATEMENT 2023-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-09-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State