Search icon

INDUSTRIAL PRODUCTS SUPPLY AND SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INDUSTRIAL PRODUCTS SUPPLY AND SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDUSTRIAL PRODUCTS SUPPLY AND 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: 04 Nov 2016 (9 years ago)
Date of dissolution: 22 Jan 2025 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2025 (5 months ago)
Document Number: L16000203763
FEI/EIN Number 30-0959485

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

Address: 7500 NW 81St Place, Ste 2, MIAMI, FL, 33166, US
Mail Address: 7500 NW 81St Place, Ste 2, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA MARCO Manager 7500 NW 81St Place, MIAMI, FL, 33166
RIVERA ANDREA Manager 7500 NW 81St Place, MIAMI, FL, 33166
RIVERA MARCO Agent 7500 NW 81St Place, MIAMI, FL, 33166
RIVERA VANESSA Manager 7500 NW 81St Place, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 7500 NW 81St Place, Ste 2, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-03-16 7500 NW 81St Place, Ste 2, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 7500 NW 81St Place, Ste 2, MIAMI, FL 33166 -
REINSTATEMENT 2021-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-05-04 - -
REGISTERED AGENT NAME CHANGED 2018-05-04 RIVERA, MARCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-22
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-02-05
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-05-04
Florida Limited Liability 2016-11-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State