Entity Name: | NORTH AMERICAN SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH AMERICAN SALES, 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: |
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: | 10 Aug 2010 (15 years ago) |
Date of dissolution: | 05 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2020 (5 years ago) |
Document Number: | L10000083743 |
FEI/EIN Number |
371531535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 East Palmetto Park Road, BOCA RATON, FL, 33432, US |
Mail Address: | 200 East Palmetto Park Road,, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALCOLM BRICKLIN | Manager | 200 EAST PALMETTO PARK ROAD,, BOCA RATON, FL, 33432 |
Schwartz Fred | Agent | 200 East Palmetto Park Road, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-23 | 200 East Palmetto Park Road, SUITE 103, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-23 | 200 East Palmetto Park Road, SUITE 103, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2017-04-23 | 200 East Palmetto Park Road, SUITE 103, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-23 | Schwartz, Fred | - |
LC AMENDMENT AND NAME CHANGE | 2011-11-17 | NORTH AMERICAN SALES, LLC | - |
REINSTATEMENT | 2011-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-05 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-05 |
REINSTATEMENT | 2011-11-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State