Search icon

AMERICAN21, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN21, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN21, 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: 22 Aug 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000107995
FEI/EIN Number 800845032

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

Address: 8237 NW 33RD TERRACE, MIAMI, FL, 33122, US
Mail Address: 8237 NW 33RD TERRACE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LISANDRO R Manager 8237 NW 33RD TERRACE, MIAMI, FL, 33122
JLG CORPORATE SERVICES INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116390 AMERICAN PETROL EXPIRED 2014-11-19 2019-12-31 - 8300 NW 68 ST, MIAMI, FL, 33166
G14000087985 AMERICA 21 TOYS,LLC EXPIRED 2014-08-27 2019-12-31 - 7066 NW 116 CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-27 2600 S DOUGLAS RD, SUITE 607, Coral Gables, FL 33134 -
REINSTATEMENT 2020-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 8237 NW 33RD TERRACE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-08-14 8237 NW 33RD TERRACE, MIAMI, FL 33122 -
REINSTATEMENT 2019-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 JLG CORPORATE SERVICES INC. -
REINSTATEMENT 2014-10-13 - -

Documents

Name Date
REINSTATEMENT 2020-11-27
AMENDED ANNUAL REPORT 2019-08-14
REINSTATEMENT 2019-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-10-13
ANNUAL REPORT 2013-02-20
Florida Limited Liability 2012-08-22

Date of last update: 02 May 2025

Sources: Florida Department of State