Search icon

TIMELY INDUSTRIAL SUPPLY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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