Search icon

ASHBURRY COMMERCIAL LLC - Florida Company Profile

Company Details

Entity Name: ASHBURRY COMMERCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASHBURRY COMMERCIAL 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: 10 Nov 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Jan 2010 (15 years ago)
Document Number: L08000104792
FEI/EIN Number 263722143

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

Address: 181 Vera Ct, MIAMI, FL, 33143, US
Mail Address: 181 Vera Ct, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENUELA PABLO A Manager 181 Vera Ct, MIAMI, FL, 33143
PENUELA PABLO Agent 181 Vera Ct, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110133 EXITO 300 C.A. EXPIRED 2010-12-03 2015-12-31 - 201 S. BISCAYNE BLVD, 2800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 181 Vera Ct, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-03-12 181 Vera Ct, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 181 Vera Ct, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2010-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State