Search icon

1ST AMERICAN INTERNET, LLC - Florida Company Profile

Company Details

Entity Name: 1ST AMERICAN INTERNET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST AMERICAN INTERNET, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000079645
FEI/EIN Number 203297192

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

Address: 1821 N.E. 146TH STREET, MIAMI, FL, 33181-1423
Mail Address: 1821 N.E. 146TH STREET, MIAMI, FL, 33181-1423
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLMAN ROBERT Managing Member 1821 N.E. 146TH STREET, MIAMI, FL, 331811423
ALLMAN ROBERT Vice President 1821 N.E. 146TH STREET, MIAMI, FL, 331811423
ALLMAN ROBERT President 1821 N.E. 146TH STREET, MIAMI, FL, 331811423
ALLMAN ROBERT Secretary 1821 N.E. 146TH STREET, MIAMI, FL, 331811423
ALLMAN ROBERT Treasurer 1821 N.E. 146TH STREET, MIAMI, FL, 331811423
VANZANT SUZANNE Managing Member 1821 N.E. 146TH STREET, MIAMI, FL, 331811423
VANZANT SUZANNE Vice President 1821 N.E. 146TH STREET, MIAMI, FL, 331811423
ALLMAN ROBERT Agent 1821 N.E. 146TH STREET, MIAMI, FL, 331811423

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079060 CLUB-SWING.COM EXPIRED 2010-08-27 2015-12-31 - 1821 NE 146 ST, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State