Search icon

IMUR USA, LLC - Florida Company Profile

Company Details

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

IMUR 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: 03 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Feb 2018 (7 years ago)
Document Number: L18000001819
FEI/EIN Number 82-3910431

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

Address: 3755 PLAINVIEW DR., ORLANDO, FL, 32824, US
Mail Address: 3755 PLAINVIEW DR, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MARTINEZ CARLOS D President 3755 PLAINVIEW DR, ORLANDO, FL, 32824
Sanchez Martinez Carlos D Agent 3755 PLAINVIEW DR., ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000085409 AEGON IRON WORK ACTIVE 2024-07-16 2029-12-31 - 3755 PLAINVIEW DR, ORLANDO, FL, 32824
G23000029075 ELITE DUCT MECHANICAL ACTIVE 2023-03-02 2028-12-31 - 3755 PLAINVIEW DR, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 3755 PLAINVIEW DR., ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2020-06-16 3755 PLAINVIEW DR., ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 3755 PLAINVIEW DR., ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2019-01-11 Sanchez Martinez, Carlos D -
LC AMENDMENT 2018-02-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-06-16
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State