Search icon

A1 DISCOUNT HEAVY EQUIPMENT LLC - Florida Company Profile

Company Details

Entity Name: A1 DISCOUNT HEAVY EQUIPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1 DISCOUNT HEAVY EQUIPMENT 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: 06 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L14000122952
FEI/EIN Number 47-1527934

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

Address: 12591 SW 134ct Unit # 105, MIAMI, FL, 33186, US
Mail Address: 12591 SW 134ct Unit # 105, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ HECTOR Manager 12591 SW 134ct Unit # 105, MIAMI, FL, 33186
CHAVEZ HECTOR Agent 12591 SW 134ct Unit # 105, MIAMI, FL, 33186
Benavidez Kristy LMGR Manager 12591 SW 134ct Unit # 105, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126624 ABC CONTRACTORS SERVICES LLC EXPIRED 2019-11-28 2024-12-31 - 15930 SW 81 TERR, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 12591 SW 134ct Unit # 105, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-01-15 12591 SW 134ct Unit # 105, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 12591 SW 134ct Unit # 105, MIAMI, FL 33186 -
LC AMENDMENT 2014-08-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
LC Amendment 2024-12-18
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-11-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State