Search icon

MAINTENANCE DEPOT PAPER AND SUPPLY LLC

Company Details

Entity Name: MAINTENANCE DEPOT PAPER AND SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L11000006562
FEI/EIN Number 274577653
Address: 2600 N.Miami AVE, MIAMI, FL, 33127, US
Mail Address: 2600 N.MIAMI AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
united states corporation agents, llc Agent 476 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Managing Member

Name Role Address
DIAMICIS MICHAEL J Managing Member 6068 AZALEA CIRCLE, WEST PALM BEACH, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040656 ALLSTAR IMPORT/EXPORT LLC EXPIRED 2011-04-27 2016-12-31 No data 6068 AZALEA CIRCLE, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-20 united states corporation agents, llc No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 2600 N.Miami AVE, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2022-03-31 2600 N.Miami AVE, MIAMI, FL 33127 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-11-20
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State