Search icon

PS SUPPLIERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PEREZ OSCAR Manager 10720 NW 66th ST., DORAL, FL, 33178
MANOSALVA LEONARDO A Agent 1343 SHOTGUN RD., SUNRISE, FL, 33326

Fictitious Names

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

Events

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 -

Debts

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

Documents

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