Search icon

AMERICAN PRECIOUS METAL BUYERS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN PRECIOUS METAL BUYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN PRECIOUS METAL BUYERS, 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: 17 May 2006 (19 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: L06000051261
FEI/EIN Number 270143365

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

Address: 3001 W HALLANDALE BCH. BLVD., SUITE 300, HALLANDALE, FL, 33009
Mail Address: 3001 W HALLANDALE BCH. BLVD., SUITE 300, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVONE JOHN H Managing Member 3055 HARBOR DR. APT 1502, FT. LAUDERDALE, FL, 33316
GROSS WILLIAM Agent TRIPP SCOTT ATTORNEYS AT LAW, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08190900258 YOUR METALS BUYER EXPIRED 2008-07-08 2013-12-31 - 12399 SW 53RD STREET, SUITE 104, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 3001 W HALLANDALE BCH. BLVD., SUITE 300, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2010-02-24 3001 W HALLANDALE BCH. BLVD., SUITE 300, HALLANDALE, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State