Search icon

SHIP SUPPLY AND TRADE, LLC - Florida Company Profile

Company Details

Entity Name: SHIP SUPPLY AND TRADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIP SUPPLY AND TRADE, 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: 06 Feb 2012 (13 years ago)
Date of dissolution: 30 Mar 2022 (3 years ago)
Last Event: VOLUNTRY DISSOLUTION
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: L12000018057
FEI/EIN Number 45-4554299

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

Address: 10800 NW 103RD STREET, MIAMI, FL, 33178, US
Mail Address: 10800 NW 103RD STREET, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ZANARINI JEFF Manager 10800 NW 103 Street, MIAMI, FL, 33178
RANADE PARASHAR Manager 10800 NW 103 Street, MIAMI, FL, 33178
ROSEN RICK Manager 10800 NW 103 Street, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-09-28 10800 NW 103RD STREET, MIAMI, FL 33178 -
LC AMENDMENT 2015-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 10800 NW 103RD STREET, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-08-03 C T CORPORATION SYSTEM -
LC AMENDMENT 2015-08-03 - -

Documents

Name Date
CORLCVLDSI 2022-03-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
LC Amendment 2015-09-28
LC Amendment 2015-08-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State