Search icon

SOURCING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SOURCING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOURCING COMPANY, 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: 14 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: L12000118076
FEI/EIN Number 871144638

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

Address: 12101 SW 88TH AVENUE, MIAMI, FL, 33176-5203, US
Mail Address: 12101 SW 88TH AVENUE, MIAMI, FL, 33176-5203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GUSTAVO A Managing Member 12101 SW 88TH AVENUE, MIAMI, FL, 331765203
IANNACIO ANTHONY M Agent 100 S ASHLEY DR, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 100 S ASHLEY DR, 1400, TAMPA, FL 33602 -
LC STMNT OF RA/RO CHG 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 IANNACIO, ANTHONY M -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 12101 SW 88TH AVENUE, MIAMI, FL 33176-5203 -
CHANGE OF MAILING ADDRESS 2013-05-01 12101 SW 88TH AVENUE, MIAMI, FL 33176-5203 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
REINSTATEMENT 2023-02-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-06
CORLCRACHG 2017-10-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-06-13
REINSTATEMENT 2015-10-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State