Search icon

ASIG MIAMI, INC.

Company Details

Entity Name: ASIG MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 1947 (77 years ago)
Document Number: 152243
FEI/EIN Number 590578335
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
RYAN KEITH P President 1825 LAKE ROBERTS CT., WINDERMERE, FL, 34786

Chief Executive Officer

Name Role Address
RYAN KEITH P Chief Executive Officer 1825 LAKE ROBERTS CT., WINDERMERE, FL, 34786

Secretary

Name Role Address
GOLDSTEIN JOSEPH I Secretary 9169 BAY HILL BLVD., ORLANDO, FL, 32819

Assistant Treasurer

Name Role Address
RECTOR RICHARD Assistant Treasurer 2188 BENT OAK DRIVE, APOPKA, FL, 32712
CARLACCI DANTE Assistant Treasurer 2723 ALOMA OAKS DRIVE, OVIEDO, FL, 32765

Director

Name Role Address
RYAN KEITH P Director 1825 LAKE ROBERTS CT, WINDERMERE, FL, 34786
FRESE ROBERT P Director 1221 VIA DEL MAR, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
MERGER 2006-12-21 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F98000001902. MERGER NUMBER 500000061365
MERGER 2006-12-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000060813
NAME CHANGE AMENDMENT 1999-11-10 ASIG MIAMI, INC. No data
EVENT CONVERTED TO NOTES 1992-10-19 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State