Search icon

SUPPLIER'S OF EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: SUPPLIER'S OF EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPPLIER'S OF EQUIPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2007 (17 years ago)
Document Number: L07000127387
FEI/EIN Number 753265705

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

Address: 7747 S.W. 119 COURT, MIAMI, FL, 33183
Mail Address: 7747 S.W. 119 COURT, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDINA DIAZ IVAN JOSE Managing Member 7747 S.W. 119 COURT, MIAMI, FL, 33183
RIPEPI ARMANDO Agent ARMANDO RIPEPI, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-09 7747 S.W. 119 COURT, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2013-03-09 RIPEPI, ARMANDO -
REGISTERED AGENT ADDRESS CHANGED 2008-03-19 ARMANDO RIPEPI, 7747 SW 119 CT, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000147296 ACTIVE 1000000983795 MIAMI-DADE 2024-03-07 2044-03-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-01

Date of last update: 02 May 2025

Sources: Florida Department of State