Search icon

WAREHOUSE INSTANT SUPPLIES L.L.C. - Florida Company Profile

Company Details

Entity Name: WAREHOUSE INSTANT SUPPLIES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAREHOUSE INSTANT SUPPLIES L.L.C. 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: 21 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: L15000160349
FEI/EIN Number 47-5146936

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

Address: 8402 Nw 70th St, Miami, FL, 33166, US
Mail Address: 8402 Nw 70th St, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLAVARRIETA LEON R Manager 8402 Nw 70th St, Miami, FL, 33166
ESCALONA DALIA R Manager 8402 Nw 70th St, Miami, FL, 33166
OLAVARRIETA LEON R Agent 8402 Nw 70th St, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093902 PACKAGING DEPOT ACTIVE 2024-08-07 2029-12-31 - 8402 NORTHWEST 70TH STREET, MIAMI, FL, 33166--263
G24000093217 ALL PACKAGING DEPOT ACTIVE 2024-08-06 2029-12-31 - 8402 NORTHWEST 70TH STREET, MIAMI, FL, 33166--263
G19000054772 WAREHOUSE DEPOT LLC EXPIRED 2019-05-05 2024-12-31 - 1781 NW 79 AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 8402 Nw 70th St, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-02-24 OLAVARRIETA, LEON R -
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 8402 Nw 70th St, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-07-19 8402 Nw 70th St, Miami, FL 33166 -
REINSTATEMENT 2017-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000725226 ACTIVE 1000000801449 DADE 2018-10-23 2038-10-31 $ 560.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-10-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-12-20
REINSTATEMENT 2016-12-07
Florida Limited Liability 2015-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State