Search icon

INTEGRAL OUTSOURCING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: INTEGRAL OUTSOURCING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRAL OUTSOURCING SERVICES 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: 08 Sep 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000167717
FEI/EIN Number 81-3779631

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

Address: 419 W 49 ST STE 111, HIALEAH, FL, 33012, US
Mail Address: 419 W 49 ST, STE 111, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ THAMARA Agent 419 W 49 ST STE 111, HIALEAH, FL, 33012
NMC2 LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 419 W 49 ST STE 111, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2019-04-06 PEREZ, THAMARA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 419 W 49 ST STE 111, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-09-01 419 W 49 ST STE 111, HIALEAH, FL 33012 -
LC AMENDMENT 2017-09-01 - -
LC AMENDMENT 2017-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000118166 TERMINATED 1000000776162 DADE 2018-03-12 2028-03-21 $ 622.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-06
LC Amendment 2017-09-01
LC Amendment 2017-06-29
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State