Search icon

INVERSUPPLY, LLC - Florida Company Profile

Company Details

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

INVERSUPPLY, 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: 05 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000077249
FEI/EIN Number 452678078

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

Mail Address: 9737 NW 41 ST, MIAMI, FL, 33178, US
Address: 9737 N.W. 41st ST, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLIVAR PABLO Managing Member 9737 N.W. 41st ST, MIAMI, FL, 33178
PADRO JOSE F Agent 2520 NW 97 AVE, 120, MIAMI, FL, 33172
INVERSUPPLY II, LLC Authorized Member 330 S POPLAR AVE STE 103-1, PIERRE, SD, 57501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 PADRO, JOSE F -
CHANGE OF MAILING ADDRESS 2020-10-12 9737 N.W. 41st ST, 219, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 9737 N.W. 41st ST, 219, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 2520 NW 97 AVE, 120, MIAMI, FL 33172 -
LC AMENDMENT 2011-07-20 - -
LC AMENDMENT 2011-07-06 - -

Documents

Name Date
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-01
LC Amendment 2017-07-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State