Search icon

AMERICAN SUPPLY GROUP LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN SUPPLY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN SUPPLY GROUP LLC 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: 27 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2010 (14 years ago)
Document Number: L04000093296
FEI/EIN Number 202060743

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

Address: 14470 SW 31 ST PL, DAVIE, FL, 33330, US
Mail Address: 14470 SW 31 ST PL, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES PATRICIA President 252 S BISCAYNE RIVER DR, North Miami beach, FL, 33169
MARTINEZ PABLO Auth 6735 NW 36 ST, MIAMI, FL, 33166
BARBOZA PATRICIA Agent 1766 NW 82 AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 14470 SW 31 ST PL, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2024-02-27 14470 SW 31 ST PL, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1766 NW 82 AVE, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-06-24 BARBOZA, PATRICIA -
LC AMENDMENT 2010-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000714513 LAPSED 2015-27652 CA 01 MIAMI-DADE CIRCUIT COURT 2016-11-07 2021-11-08 $26,806.62 GLOBE SOURCE CONSUMER PRODUCTS, INC., 9335 N.W. 101 ST., MEDLEY, FLORIDA 33178
J13001795526 TERMINATED 1000000555040 MIAMI-DADE 2013-12-04 2033-12-26 $ 300.00 STATE OF FLORIDA0011664

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State