Search icon

MATERIALES LA SOLUCION LLC

Company Details

Entity Name: MATERIALES LA SOLUCION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Sep 2014 (10 years ago)
Date of dissolution: 21 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: L14000146172
FEI/EIN Number 47-1863663
Address: 14419 NW 83 RD. PL. MIAMI LAKES, MIAMI LAKES, FL 33016
Mail Address: 14419 NW 83 RD. PL. MIAMI LAKES, MIAMI LAKES, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VASQUEZ, AVELINO V Agent 14419 NW 83 RD. PL., MIAMI LAKES, FL 33016

Manager

Name Role Address
VASQUEZ, AVELINO V Manager 14419 NW 83 RD. PL. MIAMI LAKES, MIAMI LAKES, FL 33016

Authorized Member

Name Role Address
MACIAS, CONSUELO Authorized Member 14419 NW 83 RD. PL. MIAMI LAKES, MIAMI LAKES, FL 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100548 SERVISUPPLIES FLORIDA EXPIRED 2014-10-02 2019-12-31 No data 10242 NW 47TH STREET, STE 32, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 14419 NW 83 RD. PL. MIAMI LAKES, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2016-02-18 14419 NW 83 RD. PL. MIAMI LAKES, MIAMI LAKES, FL 33016 No data
LC STMNT OF RA/RO CHG 2014-12-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-16 14419 NW 83 RD. PL., MIAMI LAKES, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-21
CORLCRACHG 2014-12-16
Florida Limited Liability 2014-09-18

Date of last update: 20 Feb 2025

Sources: Florida Department of State