Search icon

ISS INDUSTRIAL SOURCING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ISS INDUSTRIAL SOURCING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISS INDUSTRIAL SOURCING SERVICES 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: 20 May 2009 (16 years ago)
Date of dissolution: 23 Jul 2021 (4 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: L09000049161
FEI/EIN Number 270247715

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

Address: 8266 MILLS DRIVE, MIAMI, FL, 33283, US
Mail Address: 8266 MILLS DRIVE, MIAMI, FL, 33283, US
ZIP code: 33283
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIERA ABRAHAM Manager 8880 NW 20TH STREET, SUITE K, DORAL, FL, 33172
WORLD CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000112765 ISS GLOBAL NET EXPIRED 2009-06-02 2014-12-31 - 2510 NW 97 AVENUE, SUITE 110, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2021-07-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 WORLD CORPORATE SERVICES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-28 8266 MILLS DRIVE, SUITE 835905, MIAMI, FL 33283 -
CHANGE OF MAILING ADDRESS 2016-09-28 8266 MILLS DRIVE, SUITE 835905, MIAMI, FL 33283 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-04 2665 S. BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 -

Documents

Name Date
CORLCDSMEM 2021-07-23
Reg. Agent Resignation 2019-10-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-06
Reg. Agent Change 2011-05-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State