Search icon

ASK HOMESTEAD FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ASK HOMESTEAD FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASK HOMESTEAD FLORIDA, 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: 20 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000087824
FEI/EIN Number 711052981

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

Address: 2500 NE 10TH COURT, HOMESTEAD, FL, 33033
Mail Address: 2500 NE 10TH COURT, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANAREK ENRIQUE Manager 17600 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
KANAREK JONATHAN Manager 17600 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
SERBER DANIEL J Agent TURNBERRY PLAZA, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109071 SHAKEY'S PIZZA PARLOR EXPIRED 2011-11-09 2016-12-31 - 2500 N.E. 10TH COURT, UNIT B-2500, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 2500 NE 10TH COURT, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2012-04-10 2500 NE 10TH COURT, HOMESTEAD, FL 33033 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000790452 TERMINATED 1000000381691 MIAMI-DADE 2013-04-22 2033-04-24 $ 1,051.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-09
Florida Limited Liability 2010-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State