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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State