Search icon

PPE SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: PPE SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PPE SUPPLY, 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: 10 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Aug 2008 (17 years ago)
Document Number: L01000021291
FEI/EIN Number 651158488

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

Address: 7872 NW 46TH STREET, DORAL, FL, 33166, US
Mail Address: 7872 NW 46TH STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE MAINTENANCE SERVICES, LLC Agent -
COMERCIAL PPE LTDA. C/O JUAN C. MARTINEZ Managing Member 7872 NW 46TH STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 7872 NW 46TH STREET, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-08-29 7872 NW 46TH STREET, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-02-11 CORPORATE MAINTENANCE SERVICES, LLC -
CANCEL ADM DISS/REV 2008-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2003-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000811079 TERMINATED 1000000729457 MIAMI-DADE 2016-12-14 2036-12-21 $ 2,971.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-23

Date of last update: 01 Jun 2025

Sources: Florida Department of State