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. |
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 |
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 |
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 |
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 | - | - |
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