Entity Name: | ALL ELECTRONIC COMMERCIAL SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL ELECTRONIC COMMERCIAL 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: | 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: | L07000022205 |
FEI/EIN Number |
208671995
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 |
Name | Role | Address |
---|---|---|
MAXATLANTIC, INC | Authorized Member | 8518 NW 72nd Street, Miami, FL, 33166 |
Gonzalo Jose Sr. | Manager | Av. Leopoldo Aguerrevere, Caracas, Mi, 1070 |
Rawlins Eduardo | Manager | 4299 NW 36th St, Miami, FL, 33166 |
Rawlins Eduardo | Agent | 4299 NW 36th St, Miami, FL, 33166 |
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 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 4299 NW 36th St, Miami, FL 33166 | - |
LC DISSOCIATION MEM | 2017-12-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-17 |
ANNUAL REPORT | 2018-01-18 |
CORLCDSMEM | 2017-12-11 |
Reg. Agent Resignation | 2017-12-11 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-02-13 |
AMENDED ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State