Search icon

1 SOURCE AUTOMATION LLC - Florida Company Profile

Company Details

Entity Name: 1 SOURCE AUTOMATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 SOURCE AUTOMATION 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: 27 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: L17000138903
FEI/EIN Number 82-3126526

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

Address: 8400 NW 36 Street, Doral, FL, 33166, US
Mail Address: 8400 NW 36 Street, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS ALEXANDER Member 8400 NW 36 Street, Doral, FL, 33166
Barrios Alexander Agent 8400 NW 36 Street, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013331 1 UP AUTOMATION ACTIVE 2018-01-24 2028-12-31 - 8400 NW 36TH ST STE 450, DORAL, FL, 33166--660

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 8400 NW 36 Street, Suite 450, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-10-04 8400 NW 36 Street, Suite 450, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-10-04 Barrios, Alexander -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 8400 NW 36 Street, Suite 450, Doral, FL 33166 -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-06
REINSTATEMENT 2020-04-09
AMENDED ANNUAL REPORT 2018-11-13
AMENDED ANNUAL REPORT 2018-11-01
REINSTATEMENT 2018-10-04
Florida Limited Liability 2017-06-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State