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