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. |
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 |
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 |
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 |
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 | - |
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