Search icon

AMERICAN STEEL PRODUCTS, LLC

Company Details

Entity Name: AMERICAN STEEL PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jun 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Apr 2006 (19 years ago)
Document Number: L03000022828
FEI/EIN Number 421598552
Address: 95 MERRICK WAY, SUITE 514, CORAL GABLES, FL, 33134, US
Mail Address: 95 MERRICK WAY, SUITE 514, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009858QRSREIGG04 L03000022828 US-FL GENERAL ACTIVE No data

Addresses

Legal 95 Merrick Way suite 514, Coral Gables, US-FL, US, 33134
Headquarters 95 Merrick Way suite 514, Coral Gables, US-FL, US, 33134

Registration details

Registration Date 2018-01-05
Last Update 2022-03-14
Status LAPSED
Next Renewal 2019-12-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000022828

Agent

Name Role Address
IURMAN MAURO E Agent 95 MERRICK WAY, CORAL GABLES, FL, 33134

Manager

Name Role Address
IURMAN MAURO E Manager 95 MERRICK WAY, CORAL GABLES, FL, 33134
IURMAN HENRY Manager 95 MERRICK WAY, CORAL GABLES, FL, 33134
Iurman Marga B Manager 95 MERRICK WAY, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 95 MERRICK WAY, SUITE 514, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2018-05-29 95 MERRICK WAY, SUITE 514, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-17 95 MERRICK WAY, SUITE 514, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2012-02-08 IURMAN, MAURO E No data
LC AMENDMENT 2006-04-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State