Search icon

AMERICAN WORLD SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN WORLD SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN WORLD SUPPLIES 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: 25 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000009102
FEI/EIN Number 261974416

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

Address: 7601 N.W. 68TH STREET, SUITE #125, MIAMI, FL, 33166, US
Mail Address: 7601 N.W. 68TH STREET, SUITE #125, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMAS RODOLFO A Managing Member 7601 N.W. 68TH STREET, SUITE #125, MIAMI, FL, 33166
VASQUEZ CAROLINA Managing Member 7601 N.W. 68TH STREET, SUITE #125, MIAMI, FL, 33166
ABDEL COMAS RODOFO Agent 7601 N.W. 68TH STREET, SUITE #125, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-25 7601 N.W. 68TH STREET, SUITE #125, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2010-05-25 ABDEL COMAS, RODOFO -
REGISTERED AGENT ADDRESS CHANGED 2010-05-25 7601 N.W. 68TH STREET, SUITE #125, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-05-25 7601 N.W. 68TH STREET, SUITE #125, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2010-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-01-17
Reg. Agent Change 2010-05-25
REINSTATEMENT 2010-02-22
Florida Limited Liability 2008-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State