Search icon

EQUIPMENT & MATERIALS SUPPLY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EQUIPMENT & MATERIALS SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUIPMENT & MATERIALS SUPPLY 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: 18 Jun 2013 (12 years ago)
Document Number: L13000087527
FEI/EIN Number 46-2985560

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

Address: 7547 NW 52ND ST, MIAMI, FL, 33166, US
Mail Address: 7547 NW 52ND ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTINUCCI RAFFAELE Auth 7547 NW 52ND ST, MIAMI, FL, 33166
ANTINUCCI REMO Auth 7547 NW 52ND ST, MIAMI, FL, 33166
ANTINUCCI SERRANO ALEXANDRO Auth 7547 NW 52ND ST, MIAMI, FL, 33166
ANTINUCCI ALEXANDRO Agent 7547 NW 52ND ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067099 PORTA A PORTA EXPIRED 2018-06-11 2023-12-31 - 5581 NW 79TH AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-12 ANTINUCCI, ALEXANDRO -
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 7547 NW 52ND ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-30 7547 NW 52ND ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-12-30 7547 NW 52ND ST, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000471680 TERMINATED 1000000965454 MIAMI-DADE 2023-10-02 2033-10-04 $ 602.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
291420.00
Total Face Value Of Loan:
291420.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291420
Current Approval Amount:
291420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
294326.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State