Search icon

FLORIDA MACHINERY IMPORTS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA MACHINERY IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA MACHINERY IMPORTS, 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: 18 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2024 (8 months ago)
Document Number: L17000014747
FEI/EIN Number 81-5076326

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

Address: 14221 SW 142nd ST, MIAMI, FL, 33186, US
Mail Address: 13830 SW 143rd ST, Unit A, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNES MANUEL J President 13830 SW 143 ST, MIAMI, FL, 33186
TURNES MANUEL Agent 13830 SW 143rd ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-23 TURNES, MANUEL -
LC AMENDMENT 2024-08-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 14221 SW 142nd ST, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-27 14221 SW 142nd ST, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 13830 SW 143rd ST, Unit A, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000006689 ACTIVE 2024-016553-CA-01 11TH JUDICIAL CIRCUIT MIA-DADE 2024-12-10 2030-01-07 $113,415.04 XEROX FINANCIAL SERVICES, LLC, 2975 REGENT BOULEVARD, IRVING, TX 75063
J24000704153 ACTIVE 1000001017772 DADE 2024-10-30 2044-11-06 $ 42,143.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000458638 TERMINATED 1000000964480 DADE 2023-09-21 2043-09-27 $ 56,137.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000159947 TERMINATED 1000000949248 DADE 2023-04-07 2043-04-12 $ 51,756.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000285092 TERMINATED 1000000890741 DADE 2021-06-04 2041-06-09 $ 1,165.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000033781 TERMINATED 1000000873589 DADE 2021-01-21 2041-01-27 $ 8,275.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2024-08-23
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State