Search icon

INTERNATIONAL GENERAL SUPPLY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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