Search icon

NORTH AMERICAN SALES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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