Search icon

ON THE GO SUPPLIES LLC

Company Details

Entity Name: ON THE GO SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2017 (7 years ago)
Document Number: L10000120687
FEI/EIN Number 274013224
Mail Address: 851 Monticello Ave, Davie, FL, 33325, US
Address: 11801 NW 100th Rd, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARAUJO GERARDO Agent 11801 NW 100th Rd, Medley, FL, 33178

Manager

Name Role Address
ARAUJO GERARDO Manager 11801 NW 100th Rd, Medley, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052152 AMAZING-PBX ACTIVE 2020-05-11 2025-12-31 No data 11801 NW 100TH RD, SUITE 1, MEDLEY, FL, 33178
G20000050708 XEROGRAPHIC-USA ACTIVE 2020-05-07 2025-12-31 No data 11801 NW 100TH RD, SUITE 1, MEDLEY, FL, 33178
G13000120496 4BSI SOLUTIONS EXPIRED 2013-12-10 2018-12-31 No data 1800 SALERNO CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-05 11801 NW 100th Rd, #1, Medley, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 11801 NW 100th Rd, #1, Medley, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 11801 NW 100th Rd, #1, Medley, FL 33178 No data
REINSTATEMENT 2017-08-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-29 ARAUJO, GERARDO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-08-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State