Search icon

INDUSTRIAL SUPPLY TRADERS, LLC - Florida Company Profile

Company Details

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

INDUSTRIAL SUPPLY TRADERS, 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: 28 Feb 2007 (18 years ago)
Date of dissolution: 17 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: L07000022180
FEI/EIN Number 208672078

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

Address: 4299 NW 36th St, Miami, FL, 33166, US
Mail Address: 4299 NW 36th St, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALO JOSE Sr. Manager Ave. Leopoldo Aguerrevere, Caracas, Mi, 1070
MAXATLANTIC, LLC Authorized Member -
Rawlins Eduardo Manager 4299 NW 36th St, Miami, FL, 33166
Rawlins Eduardo Agent 8518 NW 72nd Street, Miami, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 4299 NW 36th St, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-01-18 4299 NW 36th St, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-01-18 Rawlins, Eduardo -
LC DISSOCIATION MEM 2017-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 8518 NW 72nd Street, Miami, FL 33166 -
LC AMENDMENT 2014-09-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-17
ANNUAL REPORT 2018-01-18
CORLCDSMEM 2017-12-12
Reg. Agent Resignation 2017-12-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-13
LC Amendment 2014-09-05
ANNUAL REPORT 2014-02-13
CORLCMMRES 2013-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State