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. |
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 |
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 |
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 | - | - |
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