Search icon

AMERICAN AED LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN AED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jul 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Aug 2024 (a year ago)
Document Number: L20000199981
FEI/EIN Number 85-2063108
Address: 3151 EXECUTIVE WAY, MIRAMAR, FL, 33035, US
Mail Address: 3151 EXECUTIVE WAY, MIRAMAR, FL, 33035, US
ZIP code: 33035
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Franchetti Lawrence Chief Executive Officer 5000 Tuttle Crossing Blvd, Dublin, OH, 43016
Saylor Shawn Chief Financial Officer 5000 Tuttle Crossing Blvd, Dublin, OH, 43016
Hughes Darrell Secretary 5000 Tuttle Crossing Blvd, Dublin, OH, 43016

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
954-241-5577
Contact Person:
JAMES EVANS
User ID:
P0602194

Unique Entity ID

Unique Entity ID:
J5E5L3V4MH49
CAGE Code:
333J9
UEI Expiration Date:
2026-04-29

Business Information

Division Name:
AMERICAN AED LLC
Division Number:
AMERICAN A
Activation Date:
2025-05-01
Initial Registration Date:
2004-11-22

Commercial and government entity program

CAGE number:
333J9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-22
CAGE Expiration:
2030-05-01

Contact Information

POC:
JAMES EVANS
Corporate URL:
http://www.americanaed.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-09 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2024-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2024-08-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 3151 EXECUTIVE WAY, MIRAMAR, FL 33035 -
CHANGE OF MAILING ADDRESS 2021-03-26 3151 EXECUTIVE WAY, MIRAMAR, FL 33035 -
LC NAME CHANGE 2020-08-11 AMERICAN AED LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
CORLCRACHG 2024-08-09
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-10-07
LC Name Change 2020-08-11
Florida Limited Liability 2020-07-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P420P0024
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23100.00
Base And Exercised Options Value:
23100.00
Base And All Options Value:
23100.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-09-16
Description:
LIFEPAK 1000 AED AND ACCESSORIES
Naics Code:
334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product Or Service Code:
Q999: MEDICAL- OTHER
Procurement Instrument Identifier:
INF16PX00250
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4790.00
Base And Exercised Options Value:
4790.00
Base And All Options Value:
4790.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2015-12-28
Description:
R4 LE DEFIBRILLATOR KITS
Naics Code:
334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product Or Service Code:
4240: SAFETY AND RESCUE EQUIPMENT
Procurement Instrument Identifier:
SWZ60015M0354
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8741.87
Base And Exercised Options Value:
8741.87
Base And All Options Value:
8741.87
Awarding Agency Name:
Department of State
Performance Start Date:
2015-08-20
Description:
IGF::CL::IGF
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
B537: SPECIAL STUDIES/ANALYSIS- MEDICAL/HEALTH

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State