Search icon

HORIZON ASO, LLC - Florida Company Profile

Headquarter

Company Details

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

HORIZON ASO, 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: 30 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000119909
FEI/EIN Number 261482786

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

Mail Address: 4512 FARRAGUT ROAD, BROOKLYN, NY, 11203
Address: 9595 Collins Ave, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HORIZON ASO, LLC, ALABAMA 000-025-085 ALABAMA
Headquarter of HORIZON ASO, LLC, NEW YORK 3609459 NEW YORK
Headquarter of HORIZON ASO, LLC, CONNECTICUT 1214066 CONNECTICUT
Headquarter of HORIZON ASO, LLC, ILLINOIS LLC_03632407 ILLINOIS

Key Officers & Management

Name Role Address
GANZ SIMON Manager 5055 COLLINS AVENUE - SUITE 3C, MIAMI BEACH, FL, 33140
Ganz Simon Agent 5011 SOUTH STATE ROAD 7, SUITE 106, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 9595 Collins Ave, APT 504C, Surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2019-10-11 Ganz, Simon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-10 5011 SOUTH STATE ROAD 7, SUITE 106, DAVIE, FL 33314 -

Documents

Name Date
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-23
Reg. Agent Change 2012-12-10
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State