Search icon

ASAR KHEPRI & ASSOCIATES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ASAR KHEPRI & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASAR KHEPRI & ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Dec 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Feb 2010 (15 years ago)
Document Number: L07000126704
FEI/EIN Number NOT APPLICABLE

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

Address: 1000 5th St, Miami Beach, FL, 33139, US
Mail Address: 1000 5th St, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ASAR KHEPRI & ASSOCIATES, LLC, NEW YORK 5121699 NEW YORK

Key Officers & Management

Name Role Address
Senior Tyrone Managing Member 3771 WILLETT AVE, BRONX, NY, 10467
JONES-SENIOR BELINDA Managing Member 3771 Willett Ave., Bronx, NY, 10467
TYRONE SENIOR Agent 1000 5th St, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1000 5th St, Ste 200B10,, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1000 5th St, Ste 200B10,, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-04-26 1000 5th St, Ste 200B10,, Miami Beach, FL 33139 -
CANCEL ADM DISS/REV 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-25 - -
REGISTERED AGENT NAME CHANGED 2008-11-25 TYRONE, SENIOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State