Search icon

MACK SPARE PARTS SUPPLIERS LLC - Florida Company Profile

Company Details

Entity Name: MACK SPARE PARTS SUPPLIERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACK SPARE PARTS SUPPLIERS 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 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2019 (5 years ago)
Document Number: L18000225665
FEI/EIN Number 35-2640737

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

Address: 973 SW 8 ST, miami, FL, 33130, US
Mail Address: 741 Crandon Blvd, 303, key biscayne, FL, 33149, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVERO GONZALEZ KAROL G Manager 741 CRANDON BLVD, KEY BISCAYNE, FL, 33149
OLIVERO GONZALEZ KAMILA Manager 741 CRANDON BLVD, KEY BISCAYNE, FL, 33149
Olivero Carla Agent 741 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012979 HABITS ACTIVE 2020-01-28 2025-12-31 - 741 CRANDON BLVD, APT 303, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-13 973 SW 8 ST, miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-22 973 SW 8 ST, miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-03-17 Olivero, Carla -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 741 CRANDON BLVD, APT 303, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2019-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-11-03
Florida Limited Liability 2018-09-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State