Search icon

AMERICAN MADE MANUFACTURING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN MADE MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2014 (11 years ago)
Date of dissolution: 29 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2019 (6 years ago)
Document Number: P14000056235
FEI/EIN Number 47-1269269
Address: 2450 W 8TH LANE, HIALEAH, FL, 33010-2032, US
Mail Address: 2450 W 8TH LANE, HIALEAH, FL, 33010-2032, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO ORLANDO Director 2450 W 8TH LANE, HIALEAH, FL, 330102032
WANGER KEN Director 2450 W 8TH LANE, HIALEAH, FL, 330102032
WANGER KEN President 2450 W 8TH LANE, HIALEAH, FL, 330102032
ANCA SONIA Director 2450 W 8TH LANE, HIALEAH, FL, 330102032
Joesphy & Co,.PA Agent 2405 N. University Dr., Coral Springs, FL, 330654006

Unique Entity ID

CAGE Code:
7XSR7
UEI Expiration Date:
2020-01-17

Business Information

Division Name:
AMERICAN MADE MANUFACTURING, INC
Activation Date:
2019-01-17
Initial Registration Date:
2017-08-17

Commercial and government entity program

CAGE number:
7XSR7
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-01-18
CAGE Expiration:
2024-01-17

Contact Information

POC:
SONIA ANCA
Corporate URL:
www.stansusa.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126243 STAN'S INTERNATIONAL EXPIRED 2016-11-22 2021-12-31 - 2540 WEST 8TH LANE, HIALEAH, FL, 33010
G16000126246 STAN'S USA EXPIRED 2016-11-22 2021-12-31 - 2540 WEST 8TH LANE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-10-23 - -
NAME CHANGE AMENDMENT 2016-09-06 AMERICAN MADE MANUFACTURING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2405 N. University Dr., Coral Springs, FL 33065-4006 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Joesphy & Co,.PA -
CHANGE OF MAILING ADDRESS 2014-08-25 2450 W 8TH LANE, HIALEAH, FL 33010-2032 -
AMENDMENT 2014-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 2450 W 8TH LANE, HIALEAH, FL 33010-2032 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000655518 ACTIVE 1000000910590 DADE 2021-12-16 2031-12-22 $ 3,208.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-29
Amendment 2017-10-23
ANNUAL REPORT 2017-07-03
Name Change 2016-09-06
AMENDED ANNUAL REPORT 2016-08-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-12
Amendment 2014-08-25
Domestic Profit 2014-06-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State