Search icon

55 MANUFACTURING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Meyer Paul President 3220 SW 15TH ST, Deerfield Beach, FL, 33442
55 GROUP LLC Agent -

Fictitious Names

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

Events

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 -

Documents

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