Search icon

MIAMI INDUSTRIAL SUPPLY, LLC - Florida Company Profile

Company Details

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

MIAMI INDUSTRIAL 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: 04 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2015 (10 years ago)
Document Number: L04000071818
FEI/EIN Number 204354663

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

Address: 6802 NW 115 PL, DORAL, FL, 33178, US
Mail Address: 6802 NW 115 PL, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL JORGE LUIS Manager 6802 NW 115 PL, DORAL, FL, 33178
SANDOVAL JORGE LUIS Agent 6802 NW 115 PL, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 SANDOVAL, JORGE LUIS -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 6802 NW 115 PL, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 6802 NW 115 PL, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-10 6802 NW 115 PL, DORAL, FL 33178 -
REINSTATEMENT 2015-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2006-02-20 MIAMI INDUSTRIAL SUPPLY, LLC -
CANCEL ADM DISS/REV 2006-02-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State