Search icon

BIG SUPPLIERS, LLC - Florida Company Profile

Company Details

Entity Name: BIG SUPPLIERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG SUPPLIERS, 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: 17 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L10000097331
FEI/EIN Number 273484281

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

Address: 1550 SOUTH DIXIE HIGHWAY, SUITE 217, CORAL GABLES, FL, 33146-3034, US
Mail Address: PO BOX 526227, MIAMI, FL, 33152-6227
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAJAL MELINA S Managing Member 1550 S DIXIE HWY STE 217, CORAL GABLES, FL, 331463034
CAJAL MELINA S Agent 1550 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 331663034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012607 CHARMING ADORNMENTS EXPIRED 2011-02-02 2016-12-31 - 8000 N.W. 31ST STREET, # 12, DORAL, FL, 33122-1050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-11 1550 SOUTH DIXIE HIGHWAY, SUITE 217, CORAL GABLES, FL 33166-3034 -
LC AMENDMENT 2012-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-11 1550 SOUTH DIXIE HIGHWAY, SUITE 217, CORAL GABLES, FL 33146-3034 -
REGISTERED AGENT NAME CHANGED 2012-01-06 CAJAL, MELINA S -
LC AMENDMENT 2011-12-07 - -
LC AMENDMENT 2010-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000255561 TERMINATED 1000000584076 MIAMI-DADE 2014-02-21 2034-03-04 $ 3,535.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001698050 TERMINATED 1000000539026 MIAMI-DADE 2013-11-20 2033-12-02 $ 3,531.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001270116 TERMINATED 1000000471317 MIAMI-DADE 2013-08-08 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2012-08-20
LC Amendment 2012-06-11
ANNUAL REPORT 2012-01-06
LC Amendment 2011-12-07
ANNUAL REPORT 2011-01-12
LC Amendment 2010-10-19
Florida Limited Liability 2010-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State