Entity Name: | URANTIA SUMINISTROS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
URANTIA SUMINISTROS, 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: | 09 Sep 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000094595 |
FEI/EIN Number |
273428870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1716 NW 82 AVENUE, DORAL, FL, 33126, US |
Mail Address: | 1716 NW 82 AVENUE, DORAL, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ALIRIO | Manager | 1716 NW 82 AVENUE, DORAL, FL, 33126 |
MAteran Daniel A | Manager | 1716 NW 82 AVENUE, DORAL, FL, 33126 |
ALVARO CASTILLO B., P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000013344 | POWER TEC USA | EXPIRED | 2016-02-05 | 2021-12-31 | - | 1716 NW 82ND AVENUE, DORAL, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-20 | 1390 Brickell Avenue Suite 200, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-05 | 1716 NW 82 AVENUE, DORAL, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2014-03-05 | 1716 NW 82 AVENUE, DORAL, FL 33126 | - |
LC AMENDMENT | 2013-10-11 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-10-11 | URANTIA SUMINISTROS, LLC | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-20 |
AMENDED ANNUAL REPORT | 2014-11-25 |
ANNUAL REPORT | 2014-03-05 |
LC Amendment | 2013-10-11 |
REINSTATEMENT | 2013-10-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State