Entity Name: | ANRYM INTERNATIONAL L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANRYM INTERNATIONAL L.L.C. 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: | 20 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2015 (9 years ago) |
Document Number: | L08000107986 |
FEI/EIN Number |
263753965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4321 SW 31st Drive, West Park, FL, 33023, US |
Mail Address: | 4321 SW 31st Drive, West Park, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACATANGAY MYRNA | Manager | 4321 SW 31st Drive, West Park, FL, 33023 |
MACATANGAY MYRNA | Secretary | 4321 SW 31st Drive, West Park, FL, 33023 |
Macatangay Victor | Treasurer | 4321 SW 31st drive, West Park, FL, 33023 |
MACATANGAY KEVIN GREGORY | Vice President | 4321 SW 31st Drive, West Park, FL, 33023 |
MACATANGAY VICTORIANO | Agent | 4321 SW 31 Drive, West Park, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-24 | 4321 SW 31st Drive, West Park, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2016-04-24 | 4321 SW 31st Drive, West Park, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-24 | 4321 SW 31 Drive, West Park, FL 33023 | - |
REINSTATEMENT | 2015-12-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-16 | MACATANGAY, VICTORIANO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-24 |
REINSTATEMENT | 2015-12-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State