Search icon

AMERICAN SOLUTION MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN SOLUTION MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN SOLUTION MANAGEMENT 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: 24 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000026610
FEI/EIN Number 45-4635591

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

Address: 1390 brickell ave suite 104, miami, FL, 33031, US
Mail Address: 1390 brickell ave suite 104, miami, FL, 33131, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ PHAVEL Managing Member 1390 BRICKELL AV SUITE 104, MIAMI, FL, 33131
phavel Ramirez P Manager 1390 brickell av, miami, FL, 33131
RAMIREZ PHAVEL Agent 1390 brickell ave suite 104, miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1390 brickell ave suite 104, 104, miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-16 1390 brickell ave suite 104, miami, FL 33031 -
CHANGE OF MAILING ADDRESS 2013-05-16 1390 brickell ave suite 104, miami, FL 33031 -
REGISTERED AGENT NAME CHANGED 2013-05-16 RAMIREZ, PHAVEL -

Documents

Name Date
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State