Search icon

INDUSTRIAL 107, LLC - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL 107, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDUSTRIAL 107, 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: 24 Aug 2017 (8 years ago)
Date of dissolution: 02 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: L17000181614
FEI/EIN Number 82-2594971

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

Address: 10750 NW 138th ST, Bay #2, HIALEAH GARDENS, FL, 33018, US
Mail Address: 11931 Nw 21 St, Pembroke Pines, FL, 33026, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA MARIA L Authorized Representative 11931 NW 21TH ST, PEMBROKE PINES, FL, 33026
PECORA DIOMAR Authorized Representative 11931 NW 21TH ST, PEMBROKE PINES, FL, 33026
CARRERO RAFAEL Agent 1000 N. HIATUS RD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
CHANGE OF MAILING ADDRESS 2023-02-14 10750 NW 138th ST, Bay #2, HIALEAH GARDENS, FL 33018 -
LC DISSOCIATION MEM 2022-11-22 - -
LC AMENDMENT 2022-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 10750 NW 138th ST, Bay #2, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-14
CORLCDSMEM 2022-11-22
LC Amendment 2022-09-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State