Search icon

INDUSTRIAL POWER AND EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL POWER AND EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDUSTRIAL POWER AND EQUIPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2013 (12 years ago)
Document Number: L10000049888
FEI/EIN Number 300627617

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

Address: 7301 S.W. 57th Court, Miami, FL, 33143, US
Mail Address: 7301 S.W. 57th Court, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LILIANA G Managing Member 7301 S.W. 57th Court, Miami, FL, 33143
LOPEZ LILIANA G Agent 7301 S.W. 57th Court, Miami, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 7301 S.W. 57th Court, Suite 550, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-03-15 7103 S.W. 57th Court, Suite 550, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 7103 S.W. 57th Court, Suite 550, Miami, FL 33143 -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-15

Date of last update: 03 May 2025

Sources: Florida Department of State