Entity Name: | WHOLESALE TONERS PAPERS & BUSINESS SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHOLESALE TONERS PAPERS & BUSINESS 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. |
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: | 01 Oct 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L15000167807 |
FEI/EIN Number |
47-5438274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3563 NW 82 AVE, MIAMI, FL, 33122, US |
Mail Address: | 1840 SW 22ND ST PMB 4-1029, MIAMI, FL, 33145, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
WHOLESALE TONERS PAPERS & BUSINESS SUPPLY, LLC | Manager | - |
TERZADO JAIME | Manager | 1840 SW 22 ST, MIAMI, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000110644 | BEST WHOLESALE DIVERSIFIED SUPPLIES | EXPIRED | 2015-10-29 | 2020-12-31 | - | 3563 NW 82 AVE, MIAMI, FL, 33122 |
G15000110648 | BEST WHOLESALE OFFICE PRODUCTS | EXPIRED | 2015-10-29 | 2020-12-31 | - | 3562 NW 82 AVE, MIAMI, FL, 33122 |
G15000110652 | BEST WHOLESALE BUSINESS PRODUCTS | EXPIRED | 2015-10-29 | 2020-12-31 | - | 3563 NW 82 AVE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-03 | 3563 NW 82 AVE, MIAMI, FL 33122 | - |
LC AMENDMENT | 2017-05-30 | - | - |
REINSTATEMENT | 2016-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-15 | SPIEGEL & UTRERA, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-11-30 | - | - |
Name | Date |
---|---|
LC Amendment | 2017-05-30 |
REINSTATEMENT | 2016-11-15 |
LC Amendment | 2015-11-30 |
Florida Limited Liability | 2015-10-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State