FILED Feb 26, 2015 Secretary of State CC9897218702

Transcrição

FILED Feb 26, 2015 Secretary of State CC9897218702
2015 FLORIDA LIMITED LIABILITY COMPANY ANNUAL REPORT
FILED
Feb 26, 2015
Secretary of State
CC9897218702
DOCUMENT# L14000109647
Entity Name: HEALTH EMPORIUM USA LLC
Current Principal Place of Business:
7345 W SAND LAKE RD SUITE 315&316
ORLANDO, FL 32819
Current Mailing Address:
7345 W SAND LAKE RD SUITE 315&316
ORLANDO, FL 32819 US
FEI Number: 47-1333100
Certificate of Status Desired: No
Name and Address of Current Registered Agent:
NEVES, JULIO CEZAR S
7345 W SAND LAKE RD SUITE 315&316
ORLANDO, FL 32819 US
The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida.
SIGNATURE: JULIO CEZAR S NEVES
02/26/2015
Date
Electronic Signature of Registered Agent
Authorized Person(s) Detail :
Title
MGR
Title
MBR
Name
NEVES, JULIO CEZAR S
Name
Address
12603 LAKE SQUARE CIR APT 3-410
HEALTH EMPORIUM IMP., EXP. E
COMERC. LTDA
Address
RUA CASA DO ATOR 1117 CJ 161
City-State-Zip:
ORLANDO FL 32821
City-State-Zip:
SAO PAULO SP 04546
Title
MBR
Title
MBR
Name
DE SOUZA NEVES, LUDMILLA M
Name
OKAWA, LUCY R
Address
RUA CORONEL OSCAR PORTO, 208
APT 91B
Address
City-State-Zip:
SAO PAULO SP 04003
RUA CORGIE ASSAD ABDALA 1010
APT 11A
City-State-Zip:
SAO PAULO SP 05621
I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under
oath; that I am a managing member or manager of the limited liability company or the receiver or trustee empowered to execute this report as required by Chapter 605, Florida Statutes; and
that my name appears above, or on an attachment with all other like empowered.
SIGNATURE: JULIO CEZAR S NEVES
Electronic Signature of Signing Authorized Person(s) Detail
MGR
02/26/2015
Date

Documentos relacionados

engrecon | CNPJ: 059.275.792/0050

engrecon | CNPJ: 059.275.792/0050 Sender's Charges 71 : Currency Amount Receiver's Charges 71 : Currency Amount Send. to Rec. Info. 72 : Regulatory Report 77 : Message not designed for direct human entry or processing. Only 20 line...

Leia mais

FILED Jan 21, 2016 Secretary of State CC2374863039

FILED Jan 21, 2016 Secretary of State CC2374863039 SIGNATURE: THIAGO CORREIA LOPES Electronic Signature of Signing Authorized Person(s) Detail

Leia mais

FILED Apr 30, 2014 Secretary of State CC8850206292

FILED Apr 30, 2014 Secretary of State CC8850206292 RUA FUNCHAL 418, 25 ANDAR, VILA OLIMPIA

Leia mais

FILED Jan 10, 2013 Secretary of State CC4595635850

FILED Jan 10, 2013 Secretary of State CC4595635850 Name and Address of Current Registered Agent: RODAL, TAMARA M 7137 SIENNA RIDGE LANE LAUDERHILL, FL 33319 US The above named entity submits this statement for the purpose of changing its registered...

Leia mais

annual report

annual report Current Principal Place of Business: 5261 CANE ISLAND LOOP UNIT 102 KISSIMMEE, FL 34746

Leia mais