Entity Name: | SUPPLIES INDUSTRIAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPPLIES INDUSTRIAL SERVICES 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: | 11 Oct 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L12000129856 |
FEI/EIN Number |
455335356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18800 NE 29 AVE #503, AVENTURA, FL, 33180 |
Mail Address: | 18800 NE 29 AVE #503, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ CLAUDINE | Manager | 2775 NE 187TH ST #W519, AVENTURA, FL, 33180 |
UZCATEGUI JOSE LUIS | Manager | 18800 NE 29 AVE #503, AVENTURA, FL, 33180 |
JIMENEZ CLAUDINE | Agent | 18800 NE 29 AVE #503, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-03-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 18800 NE 29 AVE #503, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 18800 NE 29 AVE #503, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 18800 NE 29 AVE #503, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2013-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-18 | JIMENEZ, CLAUDINE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
LC Amendment | 2019-03-05 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-02 |
REINSTATEMENT | 2013-10-18 |
Florida Limited Liability | 2012-10-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State