Search icon

RETRO DADE SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: RETRO DADE SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETRO DADE SUPPLY 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: 31 Oct 2019 (6 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L19000272570
FEI/EIN Number 84-3721557

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

Address: 15245 SW 45th Ter, MIAMI, FL, 33185, US
Mail Address: 15245 SW 45th Ter, UNIT E, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ALLAN G Authorized Member 15245 SW 45TH TER, MIAMI, FL, 33185
MARQUEZ JESUS Authorized Member 15820 NW 52ND AVE, HIALEAH, FL, 33014
ZENBUSINESS INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038482 305 REWIND ACTIVE 2021-03-19 2026-12-31 - 15245 SW 45TH TER UNIT E, MIAMI, FL, 33185
G20000042664 CLICKER ELITE DIGITAL MARKETING ACTIVE 2020-04-17 2025-12-31 - 15245 SW 45TH TER UNIT E, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 336 E. COLLEGE AVE., SUITE 301, TALLAHASSEE, FL 32301 -
VOLUNTARY DISSOLUTION 2023-03-16 - -
CHANGE OF MAILING ADDRESS 2021-04-28 15245 SW 45th Ter, UNIT E, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 15245 SW 45th Ter, UNIT E, MIAMI, FL 33185 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-06
Florida Limited Liability 2019-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State