Search icon

AMERICAN GLOBAL LIQUIDATORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

AMERICAN GLOBAL LIQUIDATORS, 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: 07 Jan 2014 (12 years ago)
Date of dissolution: 01 Nov 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2023 (2 years ago)
Document Number: L14000003163
FEI/EIN Number 464445396

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

Address: 4549 SW Cargo Way, Palm City, FL, 34990, US
Mail Address: 4549 SW Cargo Way, Palm City, FL, 34990, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLMACHER JEROME Manager 4549 SW Cargo Way, Palm City, FL, 34990
Allmacher Jerome Agent 4549 SW Cargo Way, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 Allmacher, Jerome -
REINSTATEMENT 2021-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-01 4549 SW Cargo Way, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-01 4549 SW Cargo Way, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2019-06-01 4549 SW Cargo Way, Palm City, FL 34990 -
LC AMENDMENT 2015-09-22 - -
LC AMENDMENT 2015-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000240061 TERMINATED 1000000741300 ST LUCIE 2017-04-20 2037-04-26 $ 7,467.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-01
REINSTATEMENT 2021-03-03
AMENDED ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2019-06-01
AMENDED ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
LC Amendment 2015-09-22
LC Amendment 2015-04-21

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59177.00
Total Face Value Of Loan:
59177.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$59,177
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,164.93
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $59,177

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 501-4505
Add Date:
2015-06-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State