Search icon

FLORIDA MACHINERY ASSOCIATION LLC - Florida Company Profile

Company Details

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

FLORIDA MACHINERY ASSOCIATION 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 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2024 (9 months ago)
Document Number: L13000086088
FEI/EIN Number 46-3474360

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

Address: 16351 NW 57TH AV, MIAMI, FL, 33014, US
Mail Address: 12864 BISCAYNE BLVD, SUITE 318, NORTH MIAMI, FL, 33181, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORREGROZA DANIEL Chief Executive Officer 12864 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
Torregroza Karina President 12864 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
AGRAWAL KARTIK Chief Operating Officer Mahatma Gandhi Chowk, Dhule, Ma, 42400
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038239 MILITARY SOLUTIONS SERVICES,LLC ACTIVE 2020-04-04 2025-12-31 - 7901 4TH ST N, SUITE 300, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 7901 4th St N, Suite 300, ST Petersburg, FL 33702 -
REINSTATEMENT 2020-04-01 - -
REGISTERED AGENT NAME CHANGED 2020-04-01 Registered Agents Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 16351 NW 57TH AV, MIAMI, FL 33014 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-20
REINSTATEMENT 2024-06-13
REINSTATEMENT 2022-11-03
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-19
Florida Limited Liability 2013-06-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State