Search icon

ITM USA LLC - Florida Company Profile

Company Details

Entity Name: ITM USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ITM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 2019 (6 years ago)
Date of dissolution: 21 Feb 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L19000199967
FEI/EIN Number 84-2718619

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

Address: 8241 NW 66th St, Miami, FL 33166
Mail Address: 8241 NW 66th St, Miami, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES-MARTINEZ, IDALMIS V Authorized Member 8241 NW 66TH ST, MIAMI, FL 33166
Guillen Pujol CPAs Agent 6161 Blue Lagoon Dr., Ste 475., Miami, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000012026 FRUTEER ACTIVE 2021-01-25 2026-12-31 - 8339 NW 74TH ST, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2023-02-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000013849. CONVERSION NUMBER 300000236683
REGISTERED AGENT NAME CHANGED 2023-01-30 Guillen Pujol CPAs -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 6161 Blue Lagoon Dr., Ste 475., Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-27 8241 NW 66th St, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-12-27 8241 NW 66th St, Miami, FL 33166 -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-08-06
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-08-06

Date of last update: 16 Feb 2025

Sources: Florida Department of State