Search icon

AMERICAN SANIPROS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN SANIPROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AMERICAN SANIPROS, 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: 28 May 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L20000138927
FEI/EIN Number 85-1266228

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

Address: 8565 W.44TH AVE,, UNIT 112, Hialeah, FL 33018
Mail Address: 2380 SW 122ND Ter, Davie, FL 33325
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUK MAN, FOK Agent 2380 SW 122ND Ter, Davie, FL 33325
Fok, Suk Man Authorized Member 2380 SW 122ND Ter, Davie, FL 33325
NGAI, ON KEI Authorized Member 2380 SW 122ND Ter, Davie, FL 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000145529 KLIPAZ ACTIVE 2021-10-29 2026-12-31 - 3945 PEMBROKE ROAD, HOLLYWOOD, FL, 33021
G20000065671 XPRECIDE ACTIVE 2020-06-11 2025-12-31 - 3945 PEMBROKE ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 8565 W.44TH AVE,, UNIT 112, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 2380 SW 122ND Ter, Davie, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 8565 W.44TH AVE,, UNIT 112, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-08-10 8565 W.44TH AVE,, UNIT 112, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 2646 Miller CT, Weston, FL 33332 -
LC AMENDMENT 2020-06-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-10
LC Amendment 2020-06-08

Date of last update: 15 Feb 2025

Sources: Florida Department of State