Search icon

SPEED PLUMBING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: SPEED PLUMBING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SPEED PLUMBING SERVICE 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: 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: 14 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000133305
FEI/EIN Number 81-4024090

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

Address: 1840 NW 44 ST, MIAMI, FL 33142
Mail Address: 1840 NW 44 ST, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCIA, MARCO A Agent 6110 NW 30 AVENUE, MIAMI, FL 33142
MANCIA, MARCO A Authorized Member 6110 NW 30 AVENUE, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-12 1840 NW 44 ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-12 1840 NW 44 ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 6110 NW 30 AVENUE, MIAMI, FL 33142 -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-11 - -
REGISTERED AGENT NAME CHANGED 2017-12-11 MANCIA, MARCO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-05
REINSTATEMENT 2017-12-11
Florida Limited Liability 2016-07-14

Date of last update: 19 Feb 2025

Sources: Florida Department of State