Search icon

INDUSTRIAL TOOLS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL TOOLS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDUSTRIAL TOOLS CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000045924
FEI/EIN Number NOT APPLICABLE

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

Address: 7676 NW 186 STREET #160, MIAMI, FL, 33015
Mail Address: 7676 NW 186 STREET #160, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRASS EDWIN Authorized Member 7676 NW 186 STREET # 160, MIAMI, FL, 33015
BACCI NORELLA B Authorized Member 7676 NW 186 STREET #160, MIAMI, FL, 33015
GRASS EDWIN S Agent 7676 NW 186 STREET, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-09-15 GRASS, EDWIN SR -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 7676 NW 186 STREET, 160, MIAMI, FL 33015 -
LC AMENDMENT 2006-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-06 7676 NW 186 STREET #160, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2006-07-06 7676 NW 186 STREET #160, MIAMI, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-09-15
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State