Search icon

ASSET VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: ASSET VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSET VENTURES, 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: 07 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000002767
FEI/EIN Number 27-4484106

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

Address: 2980 NE 207th Street, Suite 608, Suite 608, Aventura, FL, 33180, US
Mail Address: 2980 NE 207th Street, Suite 608, Suite 608, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUDMIR IAN Manager 2980 NE 207th Street, Suite 608, Aventura, FL, 33180
GELLER JEFFREY Agent 2980 NE 207th Street, Suite 608, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2980 NE 207th Street, Suite 608, Suite 608, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-06-29 2980 NE 207th Street, Suite 608, Suite 608, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2980 NE 207th Street, Suite 608, Suite 608, Aventura, FL 33180 -
LC AMENDMENT 2015-07-24 - -
LC STMNT OF AUTHORITY 2015-07-20 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-13
LC Amendment 2015-07-24
CORLCAUTH 2015-07-20
ANNUAL REPORT 2015-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State