Search icon

INTEGRAL SERVICES SOLUTION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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