Search icon

AMERICAN SUPPLY 2020, INC.

Company Details

Entity Name: AMERICAN SUPPLY 2020, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2009 (16 years ago)
Document Number: P09000002171
FEI/EIN Number 264039331
Address: 10005 NW 58TH ST, DORAL, FL, 33178, US
Mail Address: 10005 N.W. 58th Street, Doral, FL, 331782704, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN SUPPLY 2020 INC 401(K) PROFIT SHARING PLAN & TRUST 2023 264039331 2024-05-09 AMERICAN SUPPLY 2020 INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3058886292
Plan sponsor’s address 10005 NW 58TH STREET, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AMERICAN SUPPLY 2020 INC 401(K) PROFIT SHARING PLAN & TRUST 2022 264039331 2023-04-07 AMERICAN SUPPLY 2020 INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3058886292
Plan sponsor’s address 10005 NW 58TH STREET, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AMERICAN SUPPLY 2020 INC 401(K) PROFIT SHARING PLAN & TRUST 2021 264039331 2022-08-05 AMERICAN SUPPLY 2020 INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3058886292
Plan sponsor’s address 10005 NW 58TH STREET, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2022-08-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
AMERICAN SUPPLY 2020 INC 401(K) PROFIT SHARING PLAN & TRUST 2020 264039331 2021-04-06 AMERICAN SUPPLY 2020 INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3058886292
Plan sponsor’s address 10005 NW 58TH STREET, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
DANNELLY CONSULTING GROUP LLC Agent

President

Name Role Address
DAOUD WADID President 10005 N.W. 58th Street, Doral, FL, 33178704

Sec

Name Role Address
Daoud Christina Sec 10005 NW 58TH ST, DORAL, FL, 33178

Vice President

Name Role Address
Norman Donald W Vice President 10005 NW 58TH ST, DORAL, FL, 33178
Daoud Yousef Vice President 10005 NW 58TH ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900438 AMERICAN SUPPLY EXPIRED 2009-02-25 2014-12-31 No data 5900 N.W. 97 AVENUE, SUITE C - 13, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 DANNELLY CONSULTING GROUP LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1451 W Cypress Creek Rd, Suite 300, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2021-04-26 10005 NW 58TH ST, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 10005 NW 58TH ST, DORAL, FL 33178 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-19
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State