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. |
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 |
Name | Role | Address |
---|---|---|
ARAUJO GERARDO | Manager | 11801 NW 100th Rd, Medley, FL, 33178 |
ARAUJO GERARDO | Agent | 11801 NW 100th Rd, Medley, FL, 33178 |
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 |
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 | - | - |
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