Search icon

INDUSTRIAL DISTRIBUTORS INTERNATIONAL CO.

Company Details

Entity Name: INDUSTRIAL DISTRIBUTORS INTERNATIONAL CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: M45224
FEI/EIN Number 65-0000396
Address: 8404 NW 64TH ST, MIAMI, FL 33166
Mail Address: 8404 NW 64TH ST., MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMORE, PAOLO Agent 8404 NW 64TH ST, MIAMI, FL 33166

Vice President

Name Role Address
AMORE, CLARA Vice President 8404 NW 64TH ST, MIAMI, FL 33166

Director

Name Role Address
AMORE, CLARA Director 8404 NW 64TH ST, MIAMI, FL 33166
AMORE, PAOLO Director 8404 NW 64TH ST, MIAMI, FL 33166

MANAGER

Name Role Address
AMORE, CRISTINA MANAGER 8404 NW 64TH ST, MIAMI, FL 33166

President

Name Role Address
AMORE, PAOLO President 8404 NW 64TH ST, MIAMI, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088112 IDICO ACTIVE 2015-08-26 2026-12-31 No data 8404 N.W. 64 ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-28 8404 NW 64TH ST, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-24 8404 NW 64TH ST, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1994-01-27 8404 NW 64TH ST, MIAMI, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-24
Amendment 2019-10-28
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State