Search icon

AMERICAN NETWORK, LLC - Florida Company Profile

Company Details

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

AMERICAN NETWORK, 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: 13 Dec 2012 (12 years ago)
Date of dissolution: 20 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: L12000155852
FEI/EIN Number 46-1550465

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

Address: 14293 SW 9TH TERRACE, MIAMI, FL, 33184, US
Mail Address: 14293 SW 9TH TERRACE, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA JUAN C Managing Member 14293 SW 9TH TERRACE, MIAMI, FL, 33184
PEREZ MILAGROS B Managing Member 14293 SW 9TH TERRACE, MIAMI, FL, 33184
HERRERA JUAN C Agent 14293 SW 9TH TERRACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 14293 SW 9TH TERRACE, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2018-03-15 14293 SW 9TH TERRACE, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 14293 SW 9TH TERRACE, MIAMI, FL 33184 -
LC AMENDMENT 2013-02-08 - -
LC NAME CHANGE 2013-01-28 AMERICAN NETWORK, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-20
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-08-04
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State