Search icon

BUILDER STORE DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: BUILDER STORE DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDER STORE DISTRIBUTORS, 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: 20 May 2014 (11 years ago)
Document Number: L14000081145
FEI/EIN Number 36-4786363

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

Address: 671 W. 18TH STREET, HIALEAH, FL, 33010, US
Mail Address: 671 W. 18TH STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ OSWALDO Manager 671 W. 18TH STREET, HIALEAH, FL, 33010
GUTIERREZ PEDRO M Manager 671 W. 18TH STREET, HIALEAH, FL, 33010
Gutierrez Oswaldo Agent 671 W. 18TH STREET, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118106 COSEIMPA EXPIRED 2019-11-01 2024-12-31 - 671 WEST 18TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-17 Gutierrez, Oswaldo -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 671 W. 18TH STREET, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-19 671 W. 18TH STREET, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State