Search icon

AUDIO FORMULA, LLC - Florida Company Profile

Company Details

Entity Name: AUDIO FORMULA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUDIO FORMULA, 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: 08 Mar 2010 (15 years ago)
Document Number: L10000026170
FEI/EIN Number 272135977

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

Address: 10975 NW 29th Street, Miami, FL, 33172, US
Mail Address: 10975 NW 29th Street, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSUNTO NICOLA Managing Member 10975 NW 29th Street, Miami, FL, 33172
INTERAMERICAN CORPORATE SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038660 DNABOX ACTIVE 2019-03-25 2029-12-31 - 1316 NW 78TH AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 10975 NW 29th Street, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-04-27 10975 NW 29th Street, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-05-01 INTERAMERICAN CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2525 PONCE DE LEON BLVD, SUITE 1225, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
Reg. Agent Resignation 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State