Search icon

ASPC, LLC. - Florida Company Profile

Company Details

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

ASPC, 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: 25 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000073592
FEI/EIN Number 205216523

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

Address: 13317 SW 266th St, Homestead, FL, 33032, US
Mail Address: 13317 SW 266th St, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALGADO ANTONIO Manager 13317 SW 266th St, Homestead, FL, 33032
CARO BERTHA Manager 13317 SW 266th St, Homestead, FL, 33032
SALGADO ANTONIO Agent 13317 SW 266th St, Homestead, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000057513 A SMART PROGRAMMER CO. EXPIRED 2014-06-11 2019-12-31 - 1262 SW 21ST ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 13317 SW 266th St, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2017-04-04 13317 SW 266th St, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 13317 SW 266th St, Homestead, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State