Search icon

SUPPLY INTERNATIONAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: SUPPLY INTERNATIONAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPPLY INTERNATIONAL GROUP 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: 27 Dec 2010 (14 years ago)
Document Number: L10000131398
FEI/EIN Number 274445220

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

Address: 5930 NW 99TH AVE,, UNIT 9, DORAL, FL, 33178, US
Mail Address: 5930 NW 99TH AVE,, UNIT 9, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PSCORP USA LLC Manager -
CASANAS FLOR M Manager 5930 NW 99TH AVE,, DORAL, FL, 33178
GALLI OSVALDO Manager 5930 NW 99TH AVE,, DORAL, FL, 33178
PEREZ MARIA A Manager 5930 NW 99TH AVE,, DORAL, FL, 33178
CASANAS FLOR M Agent 5930 NW 99TH AVE,, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 5930 NW 99TH AVE,, UNIT 9, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-03-04 5930 NW 99TH AVE,, UNIT 9, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2022-03-04 CASANAS, FLOR M -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 5930 NW 99TH AVE,, UNIT 9, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State