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. |
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 |
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 |
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 | - |
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