Search icon

SUPER MACHINE AND PARTS, LLC - Florida Company Profile

Company Details

Entity Name: SUPER MACHINE AND PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER MACHINE AND PARTS, 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: 24 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2018 (6 years ago)
Document Number: L17000017551
FEI/EIN Number 81-5124320

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

Address: 1612 Northwest 84th Avenue, MIAMI, FL, 33126, US
Mail Address: 1612 Northwest 84th Avenue, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toscano Anggelo S Gere 84th Avenue, Doral, FL, 33126
TOSCANO FABRICIO A Authorized Member 7336 W 20th, Hialeah, FL, 33016
TOSCANO IVAN F Authorized Member 7336 W 20th, Hialeah, FL, 33016
ARELLANO YOLANDA E Authorized Member 7336 W 20th, Hialeah, FL, 33016
Toscano Ivan F Agent 1612 Northwest 84th Avenue, Doral, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-23 1612 Northwest 84th Avenue, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-01-23 1612 Northwest 84th Avenue, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-23 1612 Northwest 84th Avenue, Doral, FL 33126 -
REINSTATEMENT 2018-11-28 - -
REGISTERED AGENT NAME CHANGED 2018-11-28 Toscano, Ivan Fabricio -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-11-28
Florida Limited Liability 2017-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State