Entity Name: | IMPORT SUPPLY CA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPORT SUPPLY CA 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: | 10 Apr 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Oct 2021 (4 years ago) |
Document Number: | P18000033747 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6921 NW 87 AVE, MIAMI, FL, 33178, US |
Mail Address: | 6921 NW 87 AVE, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINOL FUENMAYOR RONNY R | President | 11259 NW 44TH TER, DORAL, FL, 33178 |
FINOL FUENMAYOR RONY R | Agent | 11259 NW 44TH TERRACE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-13 | FINOL FUENMAYOR, RONY R | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-13 | 11259 NW 44TH TERRACE, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-10-14 | 6921 NW 87 AVE, MIAMI, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-14 | 6921 NW 87 AVE, MIAMI, FL 33178 | - |
AMENDMENT | 2021-10-14 | - | - |
REINSTATEMENT | 2020-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-13 |
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-12-06 |
AMENDED ANNUAL REPORT | 2023-12-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-28 |
Amendment | 2021-10-14 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-11-14 |
ANNUAL REPORT | 2019-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State