Search icon

AS GENERAL SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: AS GENERAL SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AS GENERAL SUPPLY 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: 30 May 2012 (13 years ago)
Date of dissolution: 05 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2025 (3 months ago)
Document Number: L12000072927
FEI/EIN Number 45-5201573

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

Address: 7547 NW 52ND ST, MIAMI, FL, 33166, US
Mail Address: 3491 SW 42ND ST, OCALA, FL, 34471, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTINUCCI SERRANO REMO Auth 3491 SW 42ND ST, OCALA, FL, 34471
ANTINUCCI SERRANO REMO Agent 3491 SW 42ND ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-05 - -
REGISTERED AGENT NAME CHANGED 2024-03-12 ANTINUCCI SERRANO, REMO -
REINSTATEMENT 2024-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 3491 SW 42ND ST, APT 1003, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2024-03-12 7547 NW 52ND ST, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-30 7547 NW 52ND ST, MIAMI, FL 33166 -
LC AMENDMENT 2013-06-24 - -
CONVERSION 2012-05-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000031253. CONVERSION NUMBER 900000123089

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-05
REINSTATEMENT 2024-03-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8774778401 2021-02-13 0455 PPP 7547 NW 52nd St, Miami, FL, 33166-5541
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180242
Loan Approval Amount (current) 180242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-5541
Project Congressional District FL-26
Number of Employees 12
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182316.02
Forgiveness Paid Date 2022-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State