Search icon

ASG CAPITAL, LLC - Florida Company Profile

Company Details

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

ASG CAPITAL, 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: 04 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 May 2009 (16 years ago)
Document Number: L08000055362
FEI/EIN Number 263556930

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

Address: 150 SE 2nd Avenue, MIAMI, FL, 33131, US
Mail Address: 150 SE 2nd Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
9845007E2E488A55D815 L08000055362 US-FL GENERAL ACTIVE 2008-06-04

Addresses

Legal 150 SE 2nd Avenue, SUITE 704, MIAMI, US-FL, US, 33131
Headquarters 150 SE 2nd Avenue, SUITE 704, MIAMI, US-FL, US, 33131

Registration details

Registration Date 2022-09-07
Last Update 2024-07-11
Status ISSUED
Next Renewal 2025-09-07
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000055362

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASG CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2016 263556930 2017-05-25 ASG CAPITAL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 3057606503
Plan sponsor’s address 150 SE 2ND AVENUE, SUITE 704, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing IGAAL COHEN
Valid signature Filed with authorized/valid electronic signature
ASG CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2015 263556930 2016-07-07 ASG CAPITAL 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 7863957377
Plan sponsor’s address 1221 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing YGAL COHEN
Valid signature Filed with authorized/valid electronic signature
ASG CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2014 263556930 2015-07-20 ASG CAPITAL 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 7863957377
Plan sponsor’s address 1221 BRICKELL AVE STE 900, MIAMI, FL, 331313297

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing IGAAL COHEN
Valid signature Filed with authorized/valid electronic signature
ASG CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2013 263556930 2014-06-20 ASG CAPITAL 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 7863957377
Plan sponsor’s address 1221 BRICKELL AVE STE 900, MIAMI, FL, 331313297

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing ASG CAPITAL LLC
Valid signature Filed with authorized/valid electronic signature
ASG CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2012 263556930 2013-07-08 ASG CAPITAL 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 7863957377
Plan sponsor’s address 1395 BRICKELL AVE STE 800, MIAMI, FL, 331313302

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing ASG CAPITAL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ASG CAPITAL, LLC Agent -
COHEN IGAAL President 150 SE 2nd Avenue, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014330 ASG BRIDGE ACTIVE 2023-01-30 2028-12-31 - 150 SE 2ND AVENUE SUITE 704, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 ASG Capital -
CHANGE OF PRINCIPAL ADDRESS 2017-02-26 150 SE 2nd Avenue, SUITE 704, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-02-26 150 SE 2nd Avenue, SUITE 704, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-26 150 SE 2nd Avenue, SUITE 704, MIAMI, FL 33131 -
LC AMENDMENT 2009-05-27 - -
LC NAME CHANGE 2008-06-23 ASG CAPITAL, LLC -
LC NAME CHANGE 2008-06-16 SAG CAPITAL, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6724597206 2020-04-28 0455 PPP 150 SE 2nd Avenue 704, Miami, FL, 33131
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49600
Loan Approval Amount (current) 49600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49937.56
Forgiveness Paid Date 2021-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State