Search icon

AMERICAN SUPPLY IMPORT EXPORT CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN SUPPLY IMPORT EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SUPPLY IMPORT EXPORT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 13 Oct 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: M39936
FEI/EIN Number 592724257

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

Address: 800 S Pointe Drive # 802, MIAMI BEACH, FL, 33139, US
Mail Address: 800 S Pointe Drive # 802, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO MARCOS A President 800 S POINT DRIVE, MIAMI BEACH, FL, 33139
MACHADO MARCOS A Director 800 S POINT DRIVE, MIAMI BEACH, FL, 33139
MACHADO CHRISTIANA Director 800 S POINT DRIVE, MIAMI BEACH, FL, 33139
MACHADO CHRISTIANA Secretary 800 S POINT DRIVE, MIAMI BEACH, FL, 33139
MACHADO MARCOS D Agent 800 S POINT DR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 800 S POINT DR, # 802, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 800 S Pointe Drive # 802, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-08-01 800 S Pointe Drive # 802, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 MACHADO, MARCOS DO AMARAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000170203 TERMINATED 1000000883677 DADE 2021-04-12 2041-04-14 $ 23,128.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000139606 TERMINATED 1000000861843 DADE 2020-02-25 2040-03-04 $ 31,663.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000657151 TERMINATED 1000000679578 MIAMI-DADE 2015-06-05 2035-06-11 $ 19,088.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06000081286 LAPSED 06-3113-SP23-2 MIAMI-DADE COUNTY COURT 2006-04-03 2011-04-18 $2,796.43 P & O NEDLLOYD LIMITED, ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ 07073

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5390288600 2021-03-20 0455 PPS 400 Alton Rd Th2a, Miami Beach, FL, 33139-6702
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53208
Loan Approval Amount (current) 53208.77
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 Miami Beach, MIAMI-DADE, FL, 33139-6702
Project Congressional District FL-24
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53583.42
Forgiveness Paid Date 2021-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State