Search icon

ASI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ASI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASI PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000067000
FEI/EIN Number 861115699

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

Address: 1930 HARRISON STREET, SUITE 206, HOLLYWOOD, FL, 33020, US
Mail Address: 1930 HARRISON STREET, SUITE 206, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUHAM MARTIN J Managing Member 4201 N. Ocean Drive, Hollywood, FL, 33019
SHUHAM CARYL S Managing Member 4201 N. Ocean Drive, Hollywood, FL, 33019
ANDERSON BRYSON JAY Managing Member 11915 SW 57TH COURT, COOPER CITY, FL, 33330
ANDERSON LYNN Managing Member 11915 SW 57TH COURT, COOPER CITY, FL, 33330
SHUHAM MARTIN J Agent 1930 HARRISON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 1930 HARRISON STREET, SUITE 206, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2014-03-14 1930 HARRISON STREET, SUITE 206, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 1930 HARRISON STREET, SUITE 206, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State