AMERICAN SUPPLY 2020, INC. - Florida Company Profile

Entity Name: | AMERICAN SUPPLY 2020, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jan 2009 (17 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 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Daoud Christina | Sec | 10005 NW 58TH ST, DORAL, FL, 33178 |
- | Agent | - |
DAOUD WADID | President | 10005 N.W. 58th Street, Doral, FL, 33178704 |
Norman Donald W | Vice President | 10005 NW 58TH ST, DORAL, FL, 33178 |
Daoud Yousef | Vice President | 10005 NW 58TH ST, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09056900438 | AMERICAN SUPPLY | EXPIRED | 2009-02-25 | 2014-12-31 | - | 5900 N.W. 97 AVENUE, SUITE C - 13, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | DANNELLY CONSULTING GROUP LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 1451 W Cypress Creek Rd, Suite 300, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 10005 NW 58TH ST, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 10005 NW 58TH ST, DORAL, FL 33178 | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State