Search icon

IMC SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: IMC SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMC SUPPLIES 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: 02 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: L16000085833
FEI/EIN Number 81-2661966

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

Address: 16750 Blatt Blvd, Weston, FL, 33326, US
Mail Address: 304 INDIAN TRACE, 333, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONATEGUI HERRERA ALEXIS President 304 INDIAN TRACE, Weston, FL, 33326
ARONATEGUI HERRERA ALEXIS Agent 304 INDIAN TRACE, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020878 MS MULTIPLE SERVICES ACTIVE 2022-02-17 2027-12-31 - 3300 NE 192ND ST, 608, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 16750 Blatt Blvd, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 304 INDIAN TRACE, 333, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-04-20 16750 Blatt Blvd, Weston, FL 33326 -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-10 - -
REGISTERED AGENT NAME CHANGED 2020-12-10 ARONATEGUI HERRERA, ALEXIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-11-08
REINSTATEMENT 2020-12-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-24
Florida Limited Liability 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State