Entity Name: | SUPPLY SOURCE INTL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPPLY SOURCE INTL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2021 (4 years ago) |
Document Number: | P10000064265 |
FEI/EIN Number |
273224672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 NE 191ST STREET, MIAMI, FL, 33179, US |
Mail Address: | 350 NE 191ST STREET, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAKSZUL AVI | Officer | 20256 NE 15TH COURT, MIAMI, FL, 33179 |
WAKSZUL AVI | Agent | 350 NE 191 STREET, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 350 NE 191 STREET, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2021-10-20 | 350 NE 191ST STREET, MIAMI, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-20 | 350 NE 191ST STREET, MIAMI, FL 33179 | - |
REINSTATEMENT | 2021-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000592141 | TERMINATED | 1000000907358 | DADE | 2021-11-15 | 2041-11-17 | $ 10,153.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000456867 | TERMINATED | 1000000900209 | DADE | 2021-09-03 | 2041-09-08 | $ 96,610.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-01-20 |
REINSTATEMENT | 2019-03-08 |
REINSTATEMENT | 2017-11-15 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State