Search icon

INDUSTRIAL AUTOMATION SUPPLY CORP.

Company Details

Entity Name: INDUSTRIAL AUTOMATION SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Aug 2023 (a year ago)
Document Number: P17000043717
FEI/EIN Number 82-1570951
Address: 2071 NW 112 AVE, 103, Miami, FL 33172
Mail Address: 2071 NW 112 AVE, 103, Miami, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Alvarez, Damian Agent 2071 NW 112 AVE, 103, Miami, FL 33172

President

Name Role Address
Sequeira, Jose President 2071 NW 112 AVE, 103 Miami, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098000 INAUSU ACTIVE 2023-08-22 2028-12-31 No data 2071 NW 112 AVE, UNIT 103, MIAMI, FL, 33172
G23000087666 INAUSU ACTIVE 2023-07-26 2028-12-31 No data 2071 NW 112 AVE UNIT 103, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-08-21 INDUSTRIAL AUTOMATION SUPPLY CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-26 2071 NW 112 AVE, 103, Miami, FL 33172 No data
CHANGE OF MAILING ADDRESS 2023-07-26 2071 NW 112 AVE, 103, Miami, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2023-07-26 Alvarez, Damian No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-26 2071 NW 112 AVE, 103, Miami, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
Name Change 2023-08-21
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-27
Domestic Profit 2017-05-15

Date of last update: 19 Jan 2025

Sources: Florida Department of State