Search icon

ECONOMY SIGN SUPPLIES, LLC

Company Details

Entity Name: ECONOMY SIGN SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: L14000054114
FEI/EIN Number 46-1365125
Address: 8070 NW 64TH STREET, MIAMI, FL, 33166, US
Mail Address: 8070 NW 64TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MIAMI CORPORATE SYSTEMS, LLC Agent

Manager

Name Role Address
GARCIA JOSE O Manager 8070 NW 64TH STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085131 ECONOMY SIGN SUPPLY ACTIVE 2015-08-18 2025-12-31 No data 8047 N.W. 64 ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 8070 NW 64TH STREET, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2021-04-20 8070 NW 64TH STREET, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 2655 Ponce De Leon Blvd., Suite 600, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2017-03-08 Miami Corporate Systems, LLC No data
LC AMENDMENT 2017-02-13 No data No data
LC STMNT CORR 2014-04-22 No data No data
CONVERSION 2014-03-31 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000092987. CONVERSION NUMBER 300000139563

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-08
LC Amendment 2017-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State