Search icon

AMERICAN WISE MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN WISE MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN WISE MANAGEMENT SERVICES, 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: 28 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L14000051047
FEI/EIN Number 35-2503753

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

Address: 150 East Palmetto Park Rd, Boca Raton, FL, 33432, US
Mail Address: 150 East Palmetto Park Rd, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADDEO ANTONIO Manager 150 East Palmetto Park Rd, Boca Raton, FL, 33432
Naddeo Antonio Agent 150 East Palmetto Park Rd, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 150 East Palmetto Park Rd, SUITE 800, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-04-15 150 East Palmetto Park Rd, SUITE 800, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 150 East Palmetto Park Rd, SUITE 800, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2017-02-13 Naddeo , Antonio -
LC AMENDMENT AND NAME CHANGE 2015-04-21 AMERICAN WISE MANAGEMENT SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-04-18
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-23
LC Amendment and Name Change 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State