Entity Name: | INTERNATIONAL GENERAL SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL GENERAL 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: |
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: | 05 Sep 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000086695 |
FEI/EIN Number |
205483040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4210 NW 107th AVE, MIAMI, FL, 33178, US |
Mail Address: | 14698 Briar Forest Dr., HOUSTON, TX, 77077, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RINCON BELKIS L | Manager | 14698 Briar Forest Dr., HOUSTON, TX, 77077 |
PAZ CARLOS A | Manager | 14698 Briar Forest Dr., HOUSTON, TX, 77077 |
RINCON BELKIS L | Agent | 4210 NW 107th AVE, MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000069784 | AUTO REPUESTOS LA CANADA | EXPIRED | 2013-07-11 | 2018-12-31 | - | 5465 NW 112 PATH, DORAL, FL, 33178 |
G12000076244 | INVERSIONES AR 2011, C.A | EXPIRED | 2012-08-01 | 2017-12-31 | - | 5465 NW 112 PATH, DORAL, FL, 33178 |
G12000062211 | CENTRO DE CAPACITACION EMPRESARIAL DE VENEZUELA, CA (CCEVCA) | EXPIRED | 2012-06-21 | 2017-12-31 | - | 5465 NW 112TH PATH, DORAL, FL, 33178 |
G10000055505 | PROMOCIONES IMAGEN, CA (PROIMAGE, CA) | EXPIRED | 2010-06-17 | 2015-12-31 | - | 5465 NW 112TH PATH, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 4210 NW 107th AVE, # 1409, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 4210 NW 107th AVE, # 1409, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 4210 NW 107th AVE, # 1409, MIAMI, FL 33178 | - |
LC AMENDMENT | 2006-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State