Search icon

INSOURCE TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: INSOURCE TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSOURCE TECHNOLOGIES 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: 21 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2024 (a year ago)
Document Number: L16000176192
FEI/EIN Number 81-3949290

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

Address: 13489 SW 151 TERR, MIAMI, FL, 33186, US
Mail Address: 13489 SW 151 TERR, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMA JOSE A Manager 13489 SW 151 TERR, MIAMI, FL, 33186
PALMA JOSE A Agent 13489 SW 151 TERR, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000031622 INSOURCE CONSTRUCTION ACTIVE 2024-02-29 2029-12-31 - 3400 NW 78 AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 13489 SW 151 TERR, MIAMI, FL 33186 -
REINSTATEMENT 2024-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-13 13489 SW 151 TERR, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-01-13 13489 SW 151 TERR, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-03 PALMA, JOSE A -

Documents

Name Date
REINSTATEMENT 2024-01-13
REINSTATEMENT 2022-01-29
REINSTATEMENT 2020-01-07
REINSTATEMENT 2017-11-03
Florida Limited Liability 2016-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State