Search icon

APPLIED SCIENCE GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: APPLIED SCIENCE GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLIED SCIENCE GROUP L.L.C. 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: 21 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000114032
FEI/EIN Number 270266201

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

Address: 8950 SW 74 CT, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74 CT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Narciso Luis Dr. Managing Member 5940 Bikini Way N, St. Pete Beach, FL, 33706
NARCISO LUIS Managing Member 15261 SW 108 TERRACE, MIAMI, FL, 33196
NARCISO ANABELA Agent 1990 BRICKELL AVENUE, STE. H, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080916 DSMR CA EXPIRED 2013-08-14 2018-12-31 - 15261 SW 108 TERRACE, MIAMI, FL, 33196
G11000073368 MD PRODUCTOS SA EXPIRED 2011-07-22 2016-12-31 - 15261 SW 108 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-29 8950 SW 74 CT, 2201, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 8950 SW 74 CT, 2201, MIAMI, FL 33156 -
REINSTATEMENT 2013-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-08-09
REINSTATEMENT 2011-07-07
REINSTATEMENT 2009-06-03
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2006-08-31
Florida Limited Liabilites 2005-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State