Search icon

HEAVY METAL EQUIPMENT SERVICES, LLC

Company Details

Entity Name: HEAVY METAL EQUIPMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000073585
FEI/EIN Number APPLIED FOR
Address: 13759 SW 160th, miami, FL, 33177, US
Mail Address: 13759 SW 160th, miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
floyd luke Agent 1808 JAMES L REDMAN PARKWAY, PLANT CITY, FL, 33563

Manager

Name Role Address
avila fuenmayor cristian a Manager 13759 SW 160th, miami, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-10-13 13759 SW 160th, unit 24, miami, FL 33177 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 13759 SW 160th, unit 24, miami, FL 33177 No data
REGISTERED AGENT NAME CHANGED 2020-08-31 floyd, luke No data
REINSTATEMENT 2020-08-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000134286 LAPSED 18-CC-029081 CTY CRT IN HILLSBOROUGH CTY 2019-02-24 2024-02-25 $7,104.92 CINTAS CORPORATION NO. 2, 7101 PARKE E. BLVD., TAMPA, FLORIDA 33610

Documents

Name Date
AMENDED ANNUAL REPORT 2020-10-13
REINSTATEMENT 2020-08-31
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2016-07-04
Florida Limited Liability 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State