Search icon

TOTAL AMERICAN SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: TOTAL AMERICAN SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL AMERICAN 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: 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: 08 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: L15000204240
FEI/EIN Number 81-0801771

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

Address: 8891 NW 102ND ST, MIAMI, FL, 33178, US
Mail Address: 8891 NW 102ND ST, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA ROSA SARINO Gene 6102 NW 114TH CT APT 106, MIAMI, FL, 331784503
CORAGGIO REINALDO Director 1031 NW 99th Ct, Miami, FL, 33172
MORA DANNYS a Manager 6102 NW 114TH CT APT 106, MIAMI, FL, 331784503
LA ROSA SARINO Agent 8891 NW 102ND ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 8891 NW 102ND ST, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 8891 NW 102ND ST, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-01-20 8891 NW 102ND ST, MIAMI, FL 33178 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 LA ROSA, SARINO -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-25
REINSTATEMENT 2016-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1177167301 2020-04-28 0455 PPP 8140 NW 74TH AVE, MEDLEY, FL, 33166-7453
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33166-7453
Project Congressional District FL-26
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14575.48
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State