Search icon

CASINO SUPPLIERS LLC

Company Details

Entity Name: CASINO SUPPLIERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Sep 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L08000092187
FEI/EIN Number 263440128
Address: 5591 NW 112TH AV, 111, DORAL, FL, 33178, US
Mail Address: 5591 NW 112TH AV, 111, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VIGUIE DALILA C Agent 5591 NW 112TH AV, DORAL, FL, 33178

President

Name Role Address
VIGUIE DALILA C President 5591 NW 112TH AVE STE # 111, DORAL, FL, 33178

Director

Name Role Address
VIGUIE DALILA C Director 5591 NW 112TH AVE STE # 111, DORAL, FL, 33178

Manager

Name Role Address
MALPICA MIGUEL A Manager 11076 NW 84 ST, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900442 M MALPICA INVERSIONES EXPIRED 2009-02-23 2014-12-31 No data 1335 NW 98 CT # 4, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 5591 NW 112TH AV, 111, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2011-01-31 5591 NW 112TH AV, 111, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 5591 NW 112TH AV, 111, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2010-01-26 VIGUIE, DALILA CPD No data

Documents

Name Date
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-26
CORLCMMRES 2010-01-06
ANNUAL REPORT 2009-10-08
ANNUAL REPORT 2009-02-23
Florida Limited Liability 2008-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State