Search icon

TOTAL INDUSTRIAL LLC - Florida Company Profile

Company Details

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

TOTAL INDUSTRIAL 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: 29 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000046736
FEI/EIN Number 46-2413411

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

Address: 402 NW 10TH AVE, HOMESTEAD, FL, 33031, US
Mail Address: 402 NW 10TH AVE, HOMESTEAD, FL, 33030, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLAS ADOLFO J Managing Member 402 NW 10TH AVE, HOMESTEAD, FL, 33030
SELLAS ADOLFO J Agent 402 NW 10TH AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 402 NW 10TH AVE, HOMESTEAD, FL 33030 -
REINSTATEMENT 2017-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 402 NW 10TH AVE, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2017-02-22 402 NW 10TH AVE, HOMESTEAD, FL 33031 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-25 SELLAS, ADOLFO JAMES -
LC STMNT OF RA/RO CHG 2016-03-25 - -
REINSTATEMENT 2015-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000175172 ACTIVE 1000000817873 DADE 2019-03-02 2039-03-06 $ 1,813.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000609578 ACTIVE 1000000794983 DADE 2018-08-24 2038-08-29 $ 1,515.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000609560 ACTIVE 1000000794982 BROWARD 2018-08-22 2038-08-29 $ 1,742.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000609594 ACTIVE 1000000794985 BROWARD 2018-08-22 2038-08-29 $ 321.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2017-02-22
CORLCRACHG 2016-03-25
REINSTATEMENT 2015-04-20
LC Article of Correction 2013-04-01
Florida Limited Liability 2013-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State