Search icon

ASAP INSTALLATIONS LLC

Company Details

Entity Name: ASAP INSTALLATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: L06000013615
FEI/EIN Number 743161697
Address: 3600 Red Road, Suite 406, Miramar, FL, 33025, US
Mail Address: 3600 Red Road, Suite 406, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASAP INSTALLATIONS LLC 401(K) PLAN 2022 743161697 2023-07-18 ASAP INSTALLATIONS LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 9546134828
Plan sponsor’s address 3600 RED ROAD, SUITE 406, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing PIETRO SACRIPANTI
Valid signature Filed with authorized/valid electronic signature
ASAP INSTALLATIONS LLC 401(K) PLAN 2021 743161697 2022-09-21 ASAP INSTALLATIONS LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238100
Sponsor’s telephone number 9546134828
Plan sponsor’s address 3600 RED ROAD, SUITE 406, MIRAMAR, FL, 33025

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing SIMON DEN TUINDER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Vice President

Name Role Address
Garcia Rafael Vice President 3600 Red Road, Miramar, FL, 33025

Chief Financial Officer

Name Role Address
Sacripanti Pietro Chief Financial Officer 3600 Red Road, Miramar, FL, 33025

President

Name Role Address
Pellegrino Guido President 3600 Red Road, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2021-04-16 REGISTERED AGENT SOLUTIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 3600 Red Road, Suite 406, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2019-02-11 3600 Red Road, Suite 406, Miramar, FL 33025 No data
LC AMENDMENT 2016-11-16 No data No data
LC AMENDED AND RESTATED ARTICLES 2011-07-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-10
AMENDED ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State