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. |
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 |
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 |
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 |
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 | - |
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