Search icon

INDUSTRIAL EQUIPMENT SALES, LLC

Company Details

Entity Name: INDUSTRIAL EQUIPMENT SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2017 (8 years ago)
Date of dissolution: 17 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2020 (5 years ago)
Document Number: L17000001264
FEI/EIN Number 364858008
Address: 6619 S. DIXIE HIGHWAY, #572, MIAMI, FL, 33143, US
Mail Address: 6619 S. DIXIE HIGHWAY, #572, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDUSTRIAL EQUIPMENT SALES, LL 401 K PROFIT SHARING PLAN TRUST 2016 473138929 2017-09-12 INDUSTRIAL EQUIPMENT SALES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522220
Sponsor’s telephone number 4072055212
Plan sponsor’s address 332 PONCE DE LEON PLACE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing RONALD DALE PARON JR
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL EQUIPMENT SALES, LL 401 K PROFIT SHARING PLAN TRUST 2016 473138929 2017-09-12 INDUSTRIAL EQUIPMENT SALES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522220
Sponsor’s telephone number 4072055212
Plan sponsor’s address 332 PONCE DE LEON PLACE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing RONALD DALE PARON JR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROCKWELL ARTHUR RII Agent 6619 S DIXIE HIGHWAY, MIAMI, FL, 33143

Manager

Name Role Address
ROCKWELL ARTHUR RII Manager 6619 S DIXIE HWY, #109, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-17 No data No data
LC AMENDMENT 2017-02-06 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
LC Amendment 2017-02-06
Florida Limited Liability 2017-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State