Entity Name: | 55 MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | F18000001057 |
FEI/EIN Number |
824530998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3220 SW 15TH ST, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 3220 SW 15TH ST, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Meyer Paul | President | 3220 SW 15TH ST, Deerfield Beach, FL, 33442 |
55 GROUP LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000042647 | LIGI TOOL AND ENGINEERING | EXPIRED | 2018-04-02 | 2023-12-31 | - | 430 S. CONGRESS AVE., STE. 7, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-13 | 55 INDUSTRIES HOLDINGS, INC | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | 55 GROUP, LLC | - |
REINSTATEMENT | 2024-02-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-17 | 3220 SW 15TH ST, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 3220 SW 15TH STREET, DEERFIELD BEACH, FL 33442 | - |
AMENDMENT AND NAME CHANGE | 2022-03-14 | 55 MANUFACTURING, INC. | - |
NAME CHANGE AMENDMENT | 2021-06-08 | US PRECISION MANUFACTURING, INC. | - |
CHANGE OF MAILING ADDRESS | 2020-10-15 | 3220 SW 15TH ST, DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
REINSTATEMENT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2022-03-28 |
Amendment and Name Change | 2022-03-14 |
Name Change | 2021-06-08 |
ANNUAL REPORT | 2021-01-28 |
AMENDED ANNUAL REPORT | 2020-10-22 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State