Search icon

COMMERCIAL & INDUSTRIAL SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL & INDUSTRIAL SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL & INDUSTRIAL SUPPLIES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 Jan 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: L45408
FEI/EIN Number 000000000

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

Address: 7601 NW 68TH ST, BAY 128, MIAMI, FL, 33166
Mail Address: 7601 NW 68TH ST, BAY 128, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, LAZARA A. Vice President 7601 NW 68TH ST BAY 128, MIAMI, FL
MIER, MARIA A. Director 7601 NW 68TH ST BAY 128, MIAMI, FL
MIER, MARIA A. President 7601 NW 68TH ST BAY 128, MIAMI, FL
ORTEGA, MIRIAM Director 7601 NW 68TH ST BAY 128, MIAMI, FL
ORTEGA, MIRIAM Treasurer 7601 NW 68TH ST BAY 128, MIAMI, FL
RODRIGUEZ, LAZARA A. Director 7601 NW 68TH ST BAY 128, MIAMI, FL
RODRIGUEZ, LAZARA A. Secretary 7601 NW 68TH ST BAY 128, MIAMI, FL
MIER, MARIA A. Agent 7601 NW 68TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Mar 2025

Sources: Florida Department of State