Search icon

SUPREME ANALYTICS, LLC - Florida Company Profile

Company Details

Entity Name: SUPREME ANALYTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME ANALYTICS, 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: 07 Jun 2019 (6 years ago)
Date of dissolution: 20 Oct 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Oct 2021 (4 years ago)
Document Number: L19000151920
FEI/EIN Number 82-2020973

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

Address: 4770 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weic Gilad Auth 4770 BISCAYNE BLVD, MIAMI, FL, 33137
Weic Gilad Agent 4770 BISCAYNE BLVD, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037948 AGENTHAWK ACTIVE 2020-04-03 2025-12-31 - 1820 NE 163RD STREET, SUITE 204, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-20 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS AGENTSTORY, INC.. CONVERSION NUMBER 500000219745
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 4770 BISCAYNE BLVD, SUITE 620, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-05-10 Weic, Gilad -
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 4770 BISCAYNE BLVD, SUITE 620, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-05-10 4770 BISCAYNE BLVD, SUITE 620, MIAMI, FL 33137 -
REINSTATEMENT 2020-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000291478 ACTIVE 1000000925823 MIAMI-DADE 2022-06-10 2032-06-15 $ 627.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Conversion 2021-10-20
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-12-22
Florida Limited Liability 2019-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State