Search icon

AD 1 WHOLESALE, LLC - Florida Company Profile

Company Details

Entity Name: AD 1 WHOLESALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AD 1 WHOLESALE, 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: 06 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2022 (3 years ago)
Document Number: L08000103840
FEI/EIN Number 263776291

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

Address: 1955 Harrison St., Hollywood, FL, 33020, US
Mail Address: 1955 Harrison St., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKELEY LAW OFFICE, P.A. Agent -
Berman Jose D Manager 1955 Harrison St., Hollywood, FL, 33020
Fridzon Alex Manager 1955 Harrison St., Hollywood, FL, 33020
Fridzon Arie Manager 1955 Harrison St., Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022368 AD 1 GLOBAL EXPIRED 2012-03-05 2017-12-31 - 5599 S UNIVERSITY DRIVE, SUITE 305, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 7301A W Palmetto Park Road, Suite 204B, BOCA RATON, FL 33433 -
LC AMENDMENT 2022-08-15 - -
REGISTERED AGENT NAME CHANGED 2022-08-15 BERKELEY LAW OFFICE, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 1955 Harrison St., Suite 200, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-04-01 1955 Harrison St., Suite 200, Hollywood, FL 33020 -
LC AMENDMENT 2009-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-01
LC Amendment 2022-08-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State