Search icon

SUPPLY 26 USA, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUPPLY 26 USA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPPLY 26 USA, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Aug 2000 (25 years ago)
Document Number: L00000009826
FEI/EIN Number 651032870

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15801 BISCAYNE BLVD., SUITE 203, NORTH MIAMI BEACH, FL, 33160
Mail Address: 15801 BISCAYNE BLVD., SUITE 203, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMHAZI JACOBO Manager 15801 Biscayne Blvd., NORTH MIAMI BEACH, FL, 33160
KAMHAZI SHLOMO Manager 15801 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
PIEDRA REGISTERED AGENT LLC Agent 8950 SW 74 CT, MIAMI, FL, 33156
ALBERTO KAMHAZI Manager 15801 BISCAYNE BLVD. SUITE 203, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 8950 SW 74 CT, 1606, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-01-16 PIEDRA REGISTERED AGENT LLC -
CHANGE OF MAILING ADDRESS 2010-04-16 15801 BISCAYNE BLVD., SUITE 203, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 15801 BISCAYNE BLVD., SUITE 203, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State