Entity Name: | AMERICAN WIRE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Aug 2001 (23 years ago) |
Date of dissolution: | 28 Oct 2021 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Oct 2021 (3 years ago) |
Document Number: | P01000079170 |
FEI/EIN Number | 651129415 |
Address: | 2980 NE 207 STREET, AVENTURA, FL, 33180, US |
Mail Address: | 2980 NE 207 STREET, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN WIRE GROUP, INC., NEW YORK | 4423690 | NEW YORK |
Headquarter of | AMERICAN WIRE GROUP, INC., KENTUCKY | 0790551 | KENTUCKY |
Headquarter of | AMERICAN WIRE GROUP, INC., KENTUCKY | 0838388 | KENTUCKY |
Headquarter of | AMERICAN WIRE GROUP, INC., KENTUCKY | 0918963 | KENTUCKY |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MSDZ7I1IUP8919 | P01000079170 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Glazer, Eric M, 3113 Stirling Road, Suite 201, Hollywood, US-FL, US, 33312 |
Headquarters | 2875 North East 191 Street, Suite 305, Miami, US-FL, US, 33180 |
Registration details
Registration Date | 2014-03-20 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-03-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P01000079170 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN WIRE GROUP 401(K) PLAN | 2020 | 651129415 | 2021-06-28 | AMERICAN WIRE GROUP, INC. | 32 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
AMERICAN WIRE GROUP 401(K) PLAN | 2019 | 651129415 | 2020-06-09 | AMERICAN WIRE GROUP, INC. | 22 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
AMERICAN WIRE GROUP 401(K) PLAN | 2018 | 651129415 | 2019-07-10 | AMERICAN WIRE GROUP, INC. | 17 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
AMERICAN WIRE GROUP 401(K) PLAN | 2017 | 651129415 | 2018-04-12 | AMERICAN WIRE GROUP, INC. | 10 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
AMERICAN WIRE GROUP 401(K) PLAN | 2016 | 651129415 | 2017-07-13 | AMERICAN WIRE GROUP, INC. | 10 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
AMERICAN WIRE GROUP, INC. DEFINED BENEFIT PENSION PLAN | 2013 | 651129415 | 2014-10-07 | AMERICAN WIRE GROUP, INC. | 8 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-07 |
Name of individual signing | MICHAEL DORFMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GERSON, PRESTON, KLEIN, LIPS, EISENBERG, G | Agent | 4770 Biscayne Blvd. STE 400, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
DORFMAN MICHAEL | President | 2980 NE 207 STREET, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
DORFMAN JOSHUA | Chief Operating Officer | 2980 NE 207 STREET, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
DORFMAN ROBERT | Chief Executive Officer | 2980 NE 207 STREET, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-10-28 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000467658. CONVERSION NUMBER 300000219613 |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 4770 Biscayne Blvd. STE 400, MIAMI, FL 33137 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-22 | GERSON, PRESTON, KLEIN, LIPS, EISENBERG, GELBER PA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-10 | 2980 NE 207 STREET, PENTHOUSE, AVENTURA, FL 33180 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-10 | 2980 NE 207 STREET, PENTHOUSE, AVENTURA, FL 33180 | No data |
AMENDMENT | 2008-12-08 | No data | No data |
AMENDMENT | 2005-01-04 | No data | No data |
REINSTATEMENT | 2003-10-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State