Search icon

INDUSTRIAS PARKING LLC - Florida Company Profile

Company Details

Entity Name: INDUSTRIAS PARKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDUSTRIAS PARKING 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: 29 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2024 (8 months ago)
Document Number: L11000145027
FEI/EIN Number 45-4148434

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

Address: 18459 PINES BLVD, SUITE 222, PEMBROKE PINES, FL, 33029
Mail Address: 18459 PINES BLVD, SUITE 222, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Cindy Managing Member 2029 Dayton St, Haltom City, TX, 76177
DE HOWARTZ GUILLERMO Agent 18459 PINES BLVD, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117580 BAMBA ACTIVE 2024-09-19 2029-12-31 - 18459 PINES BLVD STE 222, PEMBROKE PINES, FL, 33029
G12000001903 PRO BEST EXPIRED 2012-01-05 2017-12-31 - 18459 PINES BLVD, SUITE 222, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-09-13 - -
REGISTERED AGENT NAME CHANGED 2016-09-13 DE HOWARTZ, GUILLERMO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-07-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-09-13
REINSTATEMENT 2014-06-17
ANNUAL REPORT 2012-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State