Search icon

SUPPLIES INDUSTRIAL SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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