Entity Name: | TIMELY INDUSTRIAL SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIMELY INDUSTRIAL SUPPLY, 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: | 01 Mar 2012 (13 years ago) |
Date of dissolution: | 21 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2023 (2 years ago) |
Document Number: | L12000029635 |
FEI/EIN Number |
45-4681260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 NW 72 AVE, MIAMI, FL, 33166, US |
Mail Address: | 31 KING PL, Belleville, NJ, 07109, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORA FREDDY | Vice President | 777 NW 72ND, MIAMI, FL, 33126 |
MORA JOSUE | Authorized Member | 31 KING PL, BELLEVILLE, NJ, 07109 |
TORRES MARIA R | President | 4428 MANDALIN ST, PFLUGERVILLE, TX, 78660 |
TORRES MARIA R | Treasurer | 4428 MANDALIN ST, PFLUGERVILLE, TX, 78660 |
INTERNATIONAL TRADING CENTER, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-21 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-09 | 777 NW 72 AVE, 1075, MIAMI, FL 33166 | - |
LC AMENDMENT AND NAME CHANGE | 2021-04-19 | TIMELY INDUSTRIAL SUPPLY, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 777 NW 72 AVE, 1075, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 777 NW 72nd Ave, 1075, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | INTERNATIONAL TRADING CENTER | - |
LC AMENDMENT | 2013-07-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-21 |
ANNUAL REPORT | 2022-04-09 |
LC Amendment and Name Change | 2021-04-19 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State