Search icon

ASA COLLEGE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ASA COLLEGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 May 2010 (15 years ago)
Branch of: ASA COLLEGE, INC., NEW YORK (Company Number 1858174)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F10000002160
FEI/EIN Number 113232206

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 151 Lawrence Street, BROOKLYN, NY, 11201, US
Mail Address: 151 Lawrence Street, BROOKLYN, NY, 11201, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SHCHEGOL ALEX President 151 Lawrence Street, BROOKLYN, NY, 11201
SHCHEGOL ALEX Secretary 151 Lawrence Street, BROOKLYN, NY, 11201
Shchegol Alla Vice President 151 Lawrence Street, BROOKLYN, NY, 11201
Valencia Jose President 151 Lawrence Street, BROOKLYN, NY, 11201
Konkoth Shanti Vice President 151 Lawrence Street, BROOKLYN, NY, 11201
Valencia Jose F Agent 530 West 49th Street, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000078168 LANGUAGE ACADEMY EXPIRED 2016-08-02 2021-12-31 - 3909 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160
G16000039062 FLORIDA LANGUAGE LEARNING CENTER EXPIRED 2016-04-18 2021-12-31 - 3909 NE 163 ST, NORTH MIAMI BEACH, FL, 33160
G16000039067 FLLC EXPIRED 2016-04-18 2021-12-31 - 3909 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160
G13000030813 ASA COLLEGE EXPIRED 2013-03-29 2018-12-31 - 3909 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 530 West 49th Street, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2021-01-12 Valencia, Jose F -
REINSTATEMENT 2016-11-01 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 151 Lawrence Street, BROOKLYN, NY 11201 -
CHANGE OF MAILING ADDRESS 2014-03-24 151 Lawrence Street, BROOKLYN, NY 11201 -
NAME CHANGE AMENDMENT 2013-05-10 ASA COLLEGE, INC. -
REINSTATEMENT 2011-09-26 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000216572 ACTIVE 2023-004037-CA-01 MIAMI-DADE CIRCUIT COURT 2023-03-09 2028-05-17 $18,260,921.34 HERALD CENTER DEPARTMENT STORE OF NEW YORK, LLC, 150 BROADWAY, SUITE 800, NEW YORK, NEW YORK 10038
J17000331761 LAPSED 17-005588 CA 01 11TH JUDICIAL CIRCUIT,MIAMIDAD 2017-06-14 2022-06-14 $80,423.58 STACK FERNANDEZ & HARRIS, P.A., 1001 BRICKELL BAY DRIVE, SUITE 2650, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
ASA COLLEGE, INC., ETC. VS DEZER INTRACOASTAL MALL, LLC, ETC. SC2018-1209 2018-07-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA022197000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1381

Parties

Name ASA COLLEGE, INC.
Role Petitioner
Status Active
Representations Scott A. Cole
Name DEZER INTRACOASTAL MALL LLC
Role Respondent
Status Active
Representations Susan E. Raffanello
Name Hon. John Charles Schlesinger
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-10-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Dezer Intracoastal Mall, LLC
View View File
Docket Date 2018-09-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Dezer Intracoastal Mall, LLC
View View File
Docket Date 2018-09-11
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including October 1, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-08-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of ASA College, Inc.
View View File
Docket Date 2018-07-26
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-07-26
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including August 13, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-07-26
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ASA College, Inc.
View View File
Docket Date 2018-07-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-07-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ASA College, Inc.
View View File
Docket Date 2018-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ASA COLLEGE, INC., etc., VS DEZER INTRACOASTAL MALL, LLC, etc., 3D2016-1381 2016-06-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-22197

Parties

Name ASA COLLEGE, INC.
Role Appellant
Status Active
Representations ALEXANDRA VALDES, ALAN R. HECHT, Scott A. Cole
Name DEZER INTRACOASTAL MALL LLC
Role Appellee
Status Active
Representations LAWRENCE S. GORDON, Susan E. Raffanello
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including November 16, 2017.
Docket Date 2017-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2017-09-18
Type Record
Subtype Appendix
Description Appendix ~ vol 2
On Behalf Of ASA COLLEGE, INC.
Docket Date 2017-09-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ASA COLLEGE, INC.
Docket Date 2017-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s request for leave to file an amended initial brief within sixty (60) days from the date of this order is granted without prejudice to the appellee to submit any objections it may have to the contents of the amended brief.
Docket Date 2018-12-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the petition for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2018-07-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-07-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ASA COLLEGE, INC.
Docket Date 2018-07-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded with directions.
Docket Date 2018-05-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASA COLLEGE, INC.
Docket Date 2018-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASA COLLEGE, INC.
Docket Date 2018-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ASA COLLEGE, INC.
Docket Date 2018-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/9/18
Docket Date 2018-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-02-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including February 16, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including January 16, 2018.
Docket Date 2017-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including December 16, 2017.
Docket Date 2017-07-14
Type Response
Subtype Response
Description RESPONSE ~ to aa request to file amended initial brief
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2017-07-10
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion for review of order denying motion to stay temporary injunction is denied. ROTHENBERG, C.J., and EMAS and LUCK, JJ., concur.
Docket Date 2017-07-07
Type Response
Subtype Response
Description RESPONSE ~ to motion for review of order denying motion to stay
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2017-07-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s request to terminate the remand is granted as stated in the motion. Appellee is ordered to file a response within ten (10) days from the date of this order to the appellant¿s request to file an amended initial brief regarding new evidence.
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee¿s motion for extension of time to file a response to the appellant¿s motion for review is granted, and the response is due on or before July 7, 2017.
Docket Date 2017-06-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response no later than 2:00 p.m. on Friday, June 30, 2017 to the appellant¿s motion for review of order denying motion to stay temporary injunction.
Docket Date 2017-06-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Unopposed.
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2017-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for review of order denying motion to stay temporary injunction
On Behalf Of ASA COLLEGE, INC.
Docket Date 2017-06-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ASA COLLEGE, INC.
Docket Date 2017-06-15
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is requested to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASA COLLEGE, INC.
Docket Date 2017-04-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant¿s request to extend the period of relinquishment of jurisdiction is granted as stated in the motion.
Docket Date 2017-03-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ regarding temporary relinquishment of this Court's jurisdiction
On Behalf Of ASA COLLEGE, INC.
Docket Date 2017-03-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant¿s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time as stated in the motion. Appellant is ordered to file a status report within thirty (30) days from the date of this order.
Docket Date 2017-02-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ regarding temporary relinquishment of this court's jurisdiction
On Behalf Of ASA COLLEGE, INC.
Docket Date 2017-01-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed January 17, 2017 is recognized by the court.
Docket Date 2017-01-17
Type Motion
Subtype Stipulation
Description Stipulation ~ FOR SUBSTITUTION OF COUNSEL
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-10-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant¿s joint motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including February 28, 2017.
Docket Date 2016-10-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-10-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration of appellant¿s agreed suggestion of Court¿s lack of jurisdiction and request to relinquish jurisdiction, this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2016-10-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Suggestion of court's lack of jurisdiction
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-10-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed September 29, 2016 is recognized by the court.
Docket Date 2016-09-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2016-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 10/21/16
Docket Date 2016-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-08-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including August 31, 2016.
Docket Date 2016-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 8/16/16
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-25 days to 8/1/16
Docket Date 2016-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 7/7/16
Docket Date 2016-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-06-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ASA COLLEGE, INC.

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-11-01
ANNUAL REPORT 2015-02-26
AMENDED ANNUAL REPORT 2014-11-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State