Search icon

INTERNATIONAL P&M SUPPLIER LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL P&M SUPPLIER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL P&M SUPPLIER 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: 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: 11 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: L16000072244
FEI/EIN Number 46-1042917

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

Address: 3600 Mystic Pointe Drive, #1202, Aventura, FL, 33180, US
Mail Address: 3530 Mystic Pointe Dr. Apt. 1211, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUENTE JUAN C Auth 3600 Mystic Pointe Dr. Apt. 1202, Aventura, FL, 33180
MONTESINOS JENNIFER Auth 3600 Mystic Pointe Dr. Apt. 1202, Aventura, FL, 33180
PUENTE JUAN C Agent 3600 Mystic Pointe Dr. Apt. 1202, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 3600 Mystic Pointe Drive, #1202, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-01-08 3600 Mystic Pointe Drive, #1202, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 3600 Mystic Pointe Dr. Apt. 1202, Aventura, FL 33180 -
CONVERSION 2016-04-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000080357. CONVERSION NUMBER 700000159987

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State