Search icon

ASIMEX MIAMI FORWARDING LLC - Florida Company Profile

Company Details

Entity Name: ASIMEX MIAMI FORWARDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASIMEX MIAMI FORWARDING 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: 29 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: L11000098854
FEI/EIN Number 453121760

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

Address: 8950 SW 74th CT. STE. 1606, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74th CT. STE. 1606, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA REGISTERED AGENTS, LLC Agent -
ONETO ALONSO RODOLFO Managing Member 8950 SW 74th CT. STE. 1606, MIAMI, FL, 33156
ONETO ALONSO ALEJANDRO Managing Member 8950 SW 74th CT. STE. 1606, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 8950 SW 74th CT. STE. 1606, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-10-19 8950 SW 74th CT. STE. 1606, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-19 8950 SW 74th CT. STE. 1606, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-12 PIEDRA REGISTERED AGENTS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001826123 TERMINATED 1000000562490 MIAMI-DADE 2013-12-13 2023-12-26 $ 435.77 STATE OF FLORIDA0020966

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-13
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State