Search icon

EVERSTRONG COMMERCIAL PRODUCTS, LLC. - Florida Company Profile

Company Details

Entity Name: EVERSTRONG COMMERCIAL PRODUCTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVERSTRONG COMMERCIAL PRODUCTS, 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: 04 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: L14000019924
FEI/EIN Number 46-5304110

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

Address: 1001 E 24 Street, HIALEAH, FL, 33013, US
Mail Address: 1001 E 24 ST, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEITLER REGGIE Authorized Member 2861 Leonad Drive, Aventura, FL, 33160
SCHRADER AMY MGB 6547 Corsica Dr, Memphis, TN, 38120
KAMINSKY JOSEPH Agent 2861 LEONARD DR F410, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 7330 Ocean Ter, 502, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-03-05 1001 E 24 Street, HIALEAH, FL 33013 -
REINSTATEMENT 2018-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 1001 E 24 Street, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2018-02-13 KAMINSKY, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State