Entity Name: | PS SUPPLIERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PS SUPPLIERS 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. |
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: | 21 May 2014 (11 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: | L14000082458 |
FEI/EIN Number |
47-1057831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1343 SHOTGUN RD., SUNRISE, FL, 33326 |
Address: | 10760 nw 82 terrace, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ OSCAR | Manager | 10720 NW 66th ST., DORAL, FL, 33178 |
MANOSALVA LEONARDO A | Agent | 1343 SHOTGUN RD., SUNRISE, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000030698 | BLINT | EXPIRED | 2019-03-06 | 2024-12-31 | - | 1343 SHOTGUN RD, SUNRISE, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 10760 nw 82 terrace, 7, Doral, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000342800 | ACTIVE | 2021-025787-CA-01 | MIAMI-DADE CIRCUIT COURT | 2022-02-23 | 2027-07-19 | $54,553.61 | EUROPA SPORTS PRODUCTS LLC, 11401 GRANITE STREET, CHARLOTTE, NC 28273 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-12 |
Florida Limited Liability | 2014-05-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State