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. |
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 |
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 |
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 | - | - |
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