Search icon

INDUSTRIAL SUPPLIERS PAVULLO, INC.

Company Details

Entity Name: INDUSTRIAL SUPPLIERS PAVULLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Dec 2011 (13 years ago)
Document Number: P11000104407
FEI/EIN Number 460525079
Address: 10450 NW 33RD ST UNIT 305, MIAMI, FL, 33172, US
Mail Address: 10450 NW 33RD ST UNIT 305, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA LUIS F Agent 10450 NW 33RD ST UNIT 305, MIAMI, FL, 33172

President

Name Role Address
GARCIA LUIS F President 10450 NW 33RD ST UNIT 305, MIAMI, FL, 33172

Secretary

Name Role Address
MIGLIORI ANYELA M Secretary 10450 NW 33RD ST UNIT 305, MIAMI, FL, 33172

Treasurer

Name Role Address
MIGLIORI ANYELA M Treasurer 10450 NW 33RD ST UNIT 305, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085115 A&L SUMINISTROS Y SERVICIOS DEL CARIBE RD SRL EXPIRED 2019-08-12 2024-12-31 No data 1830 NW 7TH ST, STE 226, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 10450 NW 33RD ST UNIT 305, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2021-01-28 10450 NW 33RD ST UNIT 305, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 10450 NW 33RD ST UNIT 305, MIAMI, FL 33172 No data
CONVERSION 2011-12-07 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000037537. CONVERSION NUMBER 900000118079

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State