Entity Name: | ASIG MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASIG MIAMI, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Sep 1947 (78 years ago) |
Date of dissolution: | 21 Dec 2006 (18 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 21 Dec 2006 (18 years ago) |
Document Number: | 152243 |
FEI/EIN Number |
590578335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S. ORANGE AVENUE, 1100, ORLANDO, FL, 32801, US |
Mail Address: | 201 S. ORANGE AVENUE ATTN: TAY, 1100, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
RYAN KEITH P | President | 1825 LAKE ROBERTS CT., WINDERMERE, FL, 34786 |
RYAN KEITH P | Chief Executive Officer | 1825 LAKE ROBERTS CT., WINDERMERE, FL, 34786 |
GOLDSTEIN JOSEPH I | Secretary | 9169 BAY HILL BLVD., ORLANDO, FL, 32819 |
RECTOR RICHARD | Assistant Treasurer | 2188 BENT OAK DRIVE, APOPKA, FL, 32712 |
RYAN KEITH P | Director | 1825 LAKE ROBERTS CT, WINDERMERE, FL, 34786 |
CARLACCI DANTE | Assistant Treasurer | 2723 ALOMA OAKS DRIVE, OVIEDO, FL, 32765 |
FRESE ROBERT P | Director | 1221 VIA DEL MAR, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2006-12-21 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F98000001902. MERGER NUMBER 500000061365 |
MERGER | 2006-12-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000060813 |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-27 | 201 S. ORANGE AVENUE, 1100, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2002-03-27 | 201 S. ORANGE AVENUE, 1100, ORLANDO, FL 32801 | - |
NAME CHANGE AMENDMENT | 1999-11-10 | ASIG MIAMI, INC. | - |
EVENT CONVERTED TO NOTES | 1992-10-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-07 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-07 | C T CORPORATION SYSTEM | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000022021 | TERMINATED | 1000000365818 | BROWARD | 2012-12-26 | 2033-01-02 | $ 466.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Merger | 2006-12-11 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-03-27 |
ANNUAL REPORT | 2001-04-11 |
ANNUAL REPORT | 2000-05-15 |
Name Change | 1999-11-10 |
ANNUAL REPORT | 1999-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State