Entity Name: | DEALER INDUSTRIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEALER 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. |
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 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Apr 2014 (11 years ago) |
Document Number: | L14000056019 |
FEI/EIN Number |
46-5330724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S BISCAYNE BLVD, SUITE 2790, MIAMI, FL, 33131, US |
Mail Address: | 1 Kitty Ln, Marlboro, NY, 12542, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEALER INDUSTRIAL LLC, NEW YORK | 6582915 | NEW YORK |
Name | Role | Address |
---|---|---|
RECABARREN PAVEZ CARLOS F | Manager | 18 KRISTY DR, BEACON, NY, 12508 |
BARRA PEREZ RAMON A | Manager | 18 KRISTY DR, BEACON, NY, 12508 |
ROLDAN MARIA E | Manager | 18 KRISTY DR, BEACON, NY, 12508 |
ACCOUNTANT & MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-19 | 200 S BISCAYNE BLVD, SUITE 2790, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-20 | ACCOUNTANT & MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 1549 NE 123RD ST, NORTH MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-22 | 200 S BISCAYNE BLVD, SUITE 2790, MIAMI, FL 33131 | - |
LC AMENDMENT | 2014-04-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State