Search icon

AMERICAN REGISTRY, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN REGISTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (7 years ago)
Document Number: M08000002229
FEI/EIN Number 223807301

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

Address: 1020 NW 6TH STREET, UNIT D, DEERFIELD BEACH, FL, 33445, US
Mail Address: 1020 NW 6TH STREET, UNIT D, DEERFIELD BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MORAN MICHAEL Manager 1020 NW 6TH STREET, DEERFIELD BEACH, FL, 33445
Moran Michael P Agent 1020 NW 6TH STREET, DEERFIELD BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092916 FOX LAMINATING COMPANY, INC. ACTIVE 2023-08-09 2028-12-31 - 1020 NW 6TH STREET, UNIT D, DEERFIELD BEACH, FL, 33442
G16000087337 PLASTIPLAK ACTIVE 2016-08-16 2026-12-31 - 1020 NW 6TH STREET SUITE D, SUITE D, DEERFIELD BEACH, FL, 33442
G09036900142 PLAQUE-IT EXPIRED 2009-02-03 2014-12-31 - 1040 HOLLAND DRIVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1020 NW 6TH STREET, UNIT D, DEERFIELD BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 1020 NW 6TH STREET, UNIT D, DEERFIELD BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2019-10-24 1020 NW 6TH STREET, UNIT D, DEERFIELD BEACH, FL 33445 -
REINSTATEMENT 2017-09-26 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-22 Moran, Michael P -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-09-26
AMENDED ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4877087110 2020-04-13 0455 PPP 1020 NW 6TH STREET, DELRAY BEACH, FL, 33445
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224700
Loan Approval Amount (current) 224700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 19
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226903.91
Forgiveness Paid Date 2021-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State