Search icon

AUTHENTIC METALS LLC - Florida Company Profile

Company Details

Entity Name: AUTHENTIC METALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTHENTIC METALS 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: 18 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L11000046222
FEI/EIN Number 452042286

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

Address: 635 N Trebol St, Clewiston, FL, 33440, US
Mail Address: Po Box 672, Clewiston, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORRAS JUAN R Managing Member 635 N Trebol St, Clewiston, FL, 33440
PAEZ MARTINEZ ELVIRA Managing Member Po Box 672, Clewiston, FL, 33440
Juan R Porras Owne Po Box 672, Clewiston, FL, 33440
PORRAS JUAN R Agent 635 N Trebol St, Clewiston, FL, 33440

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 635 N Trebol St, Clewiston, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 635 N Trebol St, Clewiston, FL 33440 -
CHANGE OF MAILING ADDRESS 2025-02-19 635 N Trebol St, Clewiston, FL 33440 -
REGISTERED AGENT NAME CHANGED 2021-04-17 PORRAS, JUAN R -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 7599 NW 2ND TERR, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-05-04 1745 West 31 PL, Hialeah, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 1745 West 31 PL, Hialeah, FL 33012 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000066298 LAPSED 17 20302 CA 01 MIAMI DADE CO 2019-01-15 2024-01-29 $35,376.45 U.S BANK NATIONAL ASSOCIATION, U.S BANK EQUIPMENT FINANCE, 1310 MANDRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42500.00
Total Face Value Of Loan:
42500.00

Date of last update: 01 May 2025

Sources: Florida Department of State