Search icon

ASEINCO, LLC - Florida Company Profile

Company Details

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

ASEINCO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2005 (20 years ago)
Document Number: L05000103194
FEI/EIN Number 203662035

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

Address: 14642 Three Ponds Trl, Delray Beach, FL, 33446, US
Mail Address: 14642 Three Ponds Trl, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ SAGRA MARTHA C Managing Member 8642 Chevy Chase Dr Unit 138, Boca Raton, FL, 33433
HERRERA PEDRO JDr. Managing Member 8642 Chevy Chase Dr Unit 138, Boca Raton, FL, 33433
Herrera Juan D Managing Member 8642 Chevy Chase Dr Unit 138, Boca Raton, FL, 33433
Herrera Andres F Managing Member 8642 Chevy Chase Dr Unit 138, Boca Raton, FL, 33433
HERRERA PEDRO JDr. Agent 8642 Chevy Chase Dr Unit 138, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 14642 Three Ponds Trl, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2023-01-22 14642 Three Ponds Trl, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2020-05-06 HERRERA, PEDRO JOSE, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 8642 Chevy Chase Dr Unit 138, Boca Raton, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State