Search icon

ASHLIN GROUP, LLC

Company Details

Entity Name: ASHLIN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2011 (13 years ago)
Document Number: L03000011652
FEI/EIN Number 680551661
Address: 9999 FAIRCHILD WAY, CORAL GABLES, FL, 33156
Mail Address: 9999 FAIRCHILD WAY, CORAL GABLES, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASHLIN GROUP, LLC LLC DEFINED BENEFIT PLAN 2014 680551661 2015-04-28 ASHLIN GROUP, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 531390
Sponsor’s telephone number 3057931548
Plan sponsor’s address 9999 FAIRCHILD WAY, CORAL GABLES, FL, 33156
ASHLIN GROUP, LLC LLC DEFINED BENEFIT PLAN 2010 680551661 2011-05-26 ASHLIN GROUP, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 531390
Sponsor’s telephone number 3055696836
Plan sponsor’s address 355 ALHAMBRA CIRCLE SUITE 1500, SUITE 1500, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 680551661
Plan administrator’s name ASHLIN GROUP, LLC
Plan administrator’s address 355 ALHAMBRA CIRCLE SUITE 1500, SUITE 1500, CORAL GABLES, FL, 33134
Administrator’s telephone number 3055696836

Signature of

Role Plan administrator
Date 2011-05-26
Name of individual signing FRANK ZAHN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-26
Name of individual signing FRANK ZAHN
Valid signature Filed with authorized/valid electronic signature
ASHLIN GROUP, LLC 401(K) PLAN 2009 680551661 2010-02-22 ASHLIN GROUP, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 3055696836
Plan sponsor’s address 355 ALHAMBRA CIRCLE SUITE 1500, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 680551661
Plan administrator’s name ASHLIN GROUP, LLC
Plan administrator’s address 355 ALHAMBRA CIRCLE SUITE 1500, CORAL GABLES, FL, 33134
Administrator’s telephone number 3055696836

Signature of

Role Plan administrator
Date 2010-02-22
Name of individual signing FRANK ZOHN
Valid signature Filed with authorized/valid electronic signature
ASHLIN GROUP, LLC LLC DEFINED BENEFIT PLAN 2009 680551661 2010-06-09 ASHLIN GROUP, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 531390
Sponsor’s telephone number 3055696836
Plan sponsor’s address 355 ALHAMBRA CIRCLE SUITE 1500, SUITE 1500, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 680551661
Plan administrator’s name ASHLIN GROUP, LLC
Plan administrator’s address 355 ALHAMBRA CIRCLE SUITE 1500, SUITE 1500, CORAL GABLES, FL, 33134
Administrator’s telephone number 3055696836

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing FRANK ZOHN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ZOHN FRANK M Agent 9999 FAIRCHILD WAY, CORAL GABLES, FL, 33156

Manager

Name Role Address
ZOHN FRANK M Manager 9999 FAIRCHILD WAY, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-10-24 9999 FAIRCHILD WAY, CORAL GABLES, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2011-10-24 ZOHN, FRANK M No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-24 9999 FAIRCHILD WAY, CORAL GABLES, FL 33156 No data
LC AMENDMENT 2011-10-24 No data No data
CHANGE OF MAILING ADDRESS 2011-10-24 9999 FAIRCHILD WAY, CORAL GABLES, FL 33156 No data
AMENDMENT AND NAME CHANGE 2003-04-07 ASHLIN GROUP, LLC No data
AMENDMENT AND NAME CHANGE 2003-04-03 ASHELINE GROUP, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State