Search icon

ASIMEX MIAMI FORWARDING LLC

Company Details

Entity Name: ASIMEX MIAMI FORWARDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Aug 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (2 years ago)
Document Number: L11000098854
FEI/EIN Number 453121760
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

Agent

Name Role
PIEDRA REGISTERED AGENTS, LLC Agent

Managing Member

Name Role Address
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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 8950 SW 74th CT. STE. 1606, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2022-10-19 8950 SW 74th CT. STE. 1606, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-19 8950 SW 74th CT. STE. 1606, MIAMI, FL 33156 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-12 PIEDRA REGISTERED AGENTS LLC No data

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: 01 Feb 2025

Sources: Florida Department of State