Search icon

ASM WAREHOUSE, LLC - Florida Company Profile

Company Details

Entity Name: ASM WAREHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASM WAREHOUSE, 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: 22 Jun 2011 (14 years ago)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: L11000072738
FEI/EIN Number NOT APPLICABLE

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

Address: ATTN: CATHERINE RIESGO, 2051 SE 3RD ST, DEERFIELD BEACH, FL, 33441, US
Mail Address: ATTN: CATHERINE RIESGO, 2051 SE 3RD ST, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIESGO CATHERINE Manager 2051 SE 3RD ST, DEERFIELD BEACH, FL, 33441
RIESGO CATHERINE Agent 2051 SE 3 ST., #409, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 ATTN: CATHERINE RIESGO, 2051 SE 3RD ST, # 409, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-01-12 ATTN: CATHERINE RIESGO, 2051 SE 3RD ST, # 409, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2012-01-04 RIESGO, CATHERINE -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 2051 SE 3 ST., #409, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State