Entity Name: | AMERICAN INDUSTRIAL SUPPLIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN INDUSTRIAL SUPPLIES, 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: | 23 Sep 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000148700 |
FEI/EIN Number |
47-2045947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2692 S.W. 137TH AVENUE, MIAMI, FL, 33175, US |
Mail Address: | 2692 S.W. 137TH AVENUE, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUER SEBALD | Authorized Member | 4A CALLE, 3-17, ZONA 15, GUATEMALA, GT, 1001 |
AUER INGMAR | Authorized Member | KM 18.5 CARRETERA SALVADOR, RES. ENTRE BOS, GUATEMALA, GT, 1001 |
HILDEBRAND FRANZ | Authorized Member | 3A CALLE, 4-87, RES VALLES DE MARIA, Z 2, GUATEMALA, GT, 1001 |
SWARTZ HENRY | Authorized Member | 8515 SW 152ND AVE, #283, MIAMI, FL, 33193 |
SWARTZ HENRY | Agent | 8515 SW 152ND AVE, #283, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 2692 S.W. 137TH AVENUE, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 2692 S.W. 137TH AVENUE, MIAMI, FL 33175 | - |
LC AMENDMENT | 2014-12-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-30 | SWARTZ, HENRY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
AMENDED ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-08 |
LC Amendment | 2014-12-30 |
Florida Limited Liability | 2014-09-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State