Search icon

INDUSTRIAL SUPPLY NETWORK, LLC - Florida Company Profile

Company Details

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

INDUSTRIAL SUPPLY NETWORK, 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: 12 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2007 (18 years ago)
Document Number: L05000068406
FEI/EIN Number 208907216

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

Address: 10620 N.W. 27TH STREET, MIAMI, FL, 33172, US
Mail Address: 10620 N.W. 27TH STREET, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ DOMINGO Manager 10620 N.W. 27TH STREET, MIAMI, FL, 33172
WELLISCH ROBERTO J Manager 10620 N.W. 27TH STREET, MIAMI, FL, 33172
VAZQUEZ DAVID Manager 10620 N.W. 27TH STREET, MIAMI, FL, 33172
ALVAREZ DOMINGO Agent 10620 N.W. 27TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 2627 NE 203rd Street, Suite 209, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 2627 NE 203rd Street, Suite 209, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2025-01-27 2627 NE 203rd Street, Suite 209, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2022-03-10 ALVAREZ, DOMINGO -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 10620 N.W. 27TH STREET, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-03-11 10620 N.W. 27TH STREET, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 10620 N.W. 27TH STREET, MIAMI, FL 33172 -
LC AMENDMENT 2007-05-01 - -
REINSTATEMENT 2007-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State