Search icon

ASIG MIAMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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