Search icon

INDUSTRIAL INTERNATIONAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL INTERNATIONAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL INTERNATIONAL SERVICES 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: 12 Oct 2007 (18 years ago)
Date of dissolution: 12 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2011 (14 years ago)
Document Number: P07000112709
FEI/EIN Number 261237582

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

Address: 10905 SW 88 ST, 309, MIAMI, FL, 33176
Mail Address: 10905 SW 88 ST, 309, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASCO ELIECER A Manager 10905 SW 88 ST APT .#309,, MIAMI, FL, 33176
VELASCO ELIECER A Agent 10905 SW 88 ST, MIAMI, FL, FLORIDA

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-12 - -
CHANGE OF MAILING ADDRESS 2011-01-08 10905 SW 88 ST, 309, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2010-01-12 VELASCO, ELIECER AMR -
CHANGE OF PRINCIPAL ADDRESS 2008-07-24 10905 SW 88 ST, 309, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-24 10905 SW 88 ST, 309, MIAMI, FL FLORI-DA -

Documents

Name Date
Voluntary Dissolution 2011-09-12
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-07-24
Domestic Profit 2007-10-12

Date of last update: 03 May 2025

Sources: Florida Department of State