Search icon

TXV SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: TXV SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TXV SUPPLY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000186549
FEI/EIN Number 47-2479377

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

Address: 1900 N BAYSHORE DRIVE, APT 3914, MIAMI, FL, 33132, US
Mail Address: 1900 N BAYSHORE DRIVE, APT 3914, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA LA CRUZ CARLOS L Authorized Member 1900 N BAYSHORE DRIVE, MIAMI, FL, 33132
SANCHEZ ANGELICA L Authorized Member 3561 NW 84TH AVENUE, DORAL, FL, 33166
VERA LA CRUZ carlos L Agent 1900 N BAYSHORE DRIVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-10-28 - -
LC AMENDMENT 2020-05-04 - -
CHANGE OF MAILING ADDRESS 2020-05-04 1900 N BAYSHORE DRIVE, APT 3914, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 1900 N BAYSHORE DRIVE, APT 3914, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-05-01 VERA LA CRUZ, carlos LUIS -
LC AMENDMENT 2020-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 1900 N BAYSHORE DRIVE, APT 3914, MIAMI, FL 33132 -
REINSTATEMENT 2020-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Amendment 2020-10-28
LC Amendment 2020-05-04
LC Amendment 2020-05-01
REINSTATEMENT 2020-03-31
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-29
REINSTATEMENT 2015-10-28
Florida Limited Liability 2014-12-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State