Search icon

ON THE GO SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: ON THE GO SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON THE GO SUPPLIES 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: 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: 19 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2017 (8 years ago)
Document Number: L10000120687
FEI/EIN Number 274013224

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

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

Key Officers & Management

Name Role Address
ARAUJO GERARDO Manager 11801 NW 100th Rd, Medley, FL, 33178
ARAUJO GERARDO Agent 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 - 11801 NW 100TH RD, SUITE 1, MEDLEY, FL, 33178
G20000050708 XEROGRAPHIC-USA ACTIVE 2020-05-07 2025-12-31 - 11801 NW 100TH RD, SUITE 1, MEDLEY, FL, 33178
G13000120496 4BSI SOLUTIONS EXPIRED 2013-12-10 2018-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 11801 NW 100th Rd, #1, Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 11801 NW 100th Rd, #1, Medley, FL 33178 -
REINSTATEMENT 2017-08-29 - -
REGISTERED AGENT NAME CHANGED 2017-08-29 ARAUJO, GERARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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 Apr 2025

Sources: Florida Department of State