Search icon

AMERICAN INDUSTRIAL SUPPLIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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