Entity Name: | INTEGRAL SERVICES SOLUTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTEGRAL SERVICES SOLUTION 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: | 13 Jan 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000004607 |
FEI/EIN Number |
320300960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13869 SW 62 terr, Miami, FL, 33183, US |
Mail Address: | 13869 SW 62 terr, Miami, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Iraima | Member | 13869 SW 62 terr, Miami, FL, 33183 |
Urdaneta Williams | Member | 13869 SW 62 terr, Miami, FL, 33183 |
Cardenas Anioscar | Authorized Member | 8307 SW 142 Av, MIAMI, FL, 33183 |
IRAIMA DIAZ | Agent | 13869 SW 62 terr, Miami, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | 13869 SW 62 terr, Miami, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 13869 SW 62 terr, Miami, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2019-04-27 | 13869 SW 62 terr, Miami, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-10 | IRAIMA, DIAZ | - |
REINSTATEMENT | 2017-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-01-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-12-10 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-02-10 |
LC Amendment | 2015-01-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State