Search icon

ALL INDUSTRIAL SUPPLIES CORPORATION

Company Details

Entity Name: ALL INDUSTRIAL SUPPLIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Aug 2005 (19 years ago)
Document Number: P05000088871
FEI/EIN Number 203047365
Address: 5979 NW 151ST STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 5979 NW 151ST STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LALLA TERRENCE Agent 5979 NW 151ST STREET, MIAMI LAKES, FL, 33014

Director

Name Role Address
LALLA KRISHNA Director LOT 79 DOW VILLAGE CALIFORNIA, COUVA
LALLA TERRENCE Director 6260 N.W. 173RD ST., APT. 1121, HIALEAH, FL, 33015

President

Name Role Address
LALLA TERRENCE President 6260 N.W. 173RD ST., APT. 1121, HIALEAH, FL, 33015

Secretary

Name Role Address
LALLA TERRENCE Secretary 6260 N.W. 173RD ST., APT. 1121, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 5979 NW 151ST STREET, SUITE 221, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2016-04-27 5979 NW 151ST STREET, SUITE 221, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 5979 NW 151ST STREET, SUITE 221, MIAMI LAKES, FL 33014 No data
NAME CHANGE AMENDMENT 2005-08-19 ALL INDUSTRIAL SUPPLIES CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State