Search icon

INDUSTRIAL MACHINERY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL MACHINERY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDUSTRIAL MACHINERY SOLUTIONS 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: 27 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (6 months ago)
Document Number: L12000148314
FEI/EIN Number 46-1481576

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

Address: 2618 SAN SIMEON WAY, KISSIMMEE, FL, 34741, US
Mail Address: 2618 SAN SIMEON WAY, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAST FILING SERVICES LLC Agent -
CRUZ DARGENIS J Authorized Member 2618 SAN SIMONE WAY, KISSIMMEE, FL, 34741
DIMITROV KATHIUSKA Authorized Member 2618 SAN SIMEON WAY, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055787 INVERSIONES 16 DE AGOSTO, SA EXPIRED 2019-05-07 2024-12-31 - 10450 NW 33TH ST, STE 3-5, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
CHANGE OF MAILING ADDRESS 2024-11-15 2618 SAN SIMEON WAY, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 2618 SAN SIMEON WAY, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 10450 NW 33RD ST, STE 305, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-04-27 FAST FILING SERVICES LLC -
REINSTATEMENT 2016-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-22
REINSTATEMENT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State