Entity Name: | COMMODITIES IMPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMMODITIES IMPORT 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. |
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: | 04 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2017 (7 years ago) |
Document Number: | L16000203234 |
FEI/EIN Number |
81-5124249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 163 Highland Avenue, #1043, Needham, MA, 02494, US |
Mail Address: | 163 Highland Avenue, #1043, Needham, MA, 02494, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAINT-PHARD RALPH | Authorized Member | 163 Highland Avenue, Needham, MA, 02494 |
FELIX JERRY A | Authorized Member | 163 Highland Avenue, Needham, MA, 02494 |
FELIX JERRY A | Agent | 8120 SW 24 Street, North Lauderdale, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-27 | 163 Highland Avenue, #1043, Needham, MA 02494 | - |
CHANGE OF MAILING ADDRESS | 2022-02-27 | 163 Highland Avenue, #1043, Needham, MA 02494 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-27 | 8120 SW 24 Street, 202, North Lauderdale, FL 33068 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-31 | FELIX, JERRY ABRAHAM | - |
REINSTATEMENT | 2017-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC DISSOCIATION MEM | 2017-01-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-31 |
CORLCDSMEM | 2017-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State