Search icon

AMERICAN PRIVATE LABEL, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN PRIVATE LABEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN PRIVATE LABEL, 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: 23 Mar 2009 (16 years ago)
Date of dissolution: 19 Nov 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: L09000027712
FEI/EIN Number 264565987

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

Address: 3299 NW BOCA RATON BLVD, BOCA RATON, FL, 33431, US
Mail Address: 3299 NW BOCA RATON BLVD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN PRIVATE LABEL LLC 401 K PROFIT SHARING PLAN TRUST 2014 264565987 2015-07-30 AMERICAN PRIVATE LABEL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424210
Sponsor’s telephone number 3056096875
Plan sponsor’s address 6101 NW 74TH AVE, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing FELIPE BARRIOS
Valid signature Filed with authorized/valid electronic signature
AMERICAN PRIVATE LABEL LLC 401 K PROFIT SHARING PLAN TRUST 2013 264565987 2014-09-16 AMERICAN PRIVATE LABEL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424210
Sponsor’s telephone number 3056096875
Plan sponsor’s address 6101 NW 74TH AVE, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2014-09-16
Name of individual signing FELIPE BARRIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RAYMAN JEROME Managing Member 3299 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
MILMOE WILLIAM H Managing Member 3299 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
LAPPA, LLC Managing Member -
CDS INTERNATIONAL HOLDINGS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140649 B2SN EXPIRED 2009-07-30 2014-12-31 - 1700 NW 65TH AVENUE, SUITE 13, PLANTATION, FL, 33313
G09000100503 HYDRON EXPIRED 2009-04-24 2014-12-31 - 4400 34 STREET NORTH, SUITE F, ST PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-11-19 - -
CHANGE OF MAILING ADDRESS 2017-06-01 3299 NW BOCA RATON BLVD, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2017-06-01 CDS INTERNATIONAL HOLDINGS, INC. -
LC AMENDMENT 2017-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-01 3299 NW BOCA RATON BLVD, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-22 3299 NW BOCA RATON BLVD, BOCA RATON, FL 33431 -
LC STMNT OF RA/RO CHG 2015-10-22 - -
LC AMENDMENT 2009-03-31 - -

Documents

Name Date
LC Voluntary Dissolution 2018-11-19
ANNUAL REPORT 2018-04-11
LC Amendment 2017-06-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-13
CORLCRACHG 2015-10-22
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State