Search icon

ACCOUNTING & TAX SERVICE ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: ACCOUNTING & TAX SERVICE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCOUNTING & TAX SERVICE ASSOCIATES, 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: 15 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: L13000007552
FEI/EIN Number 46-1775092

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

Address: 9456 SW 164th Ct, MIAMI, FL, 33196, US
Mail Address: 2423 SW 147 AVE, #375, MIAMI, FL, 33185, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERIAN JAISON C Manager 2423 SW 147th Ave, MIAMI, FL, 33185
CHERIAN SURYA A Manager 2423 SW 147TH AVE, MIAMI, FL, 33185
CHERIAN JAISON C Agent 2423 SW 147th Ave, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137245 ATSA BUSINESS SOLUTIONS EXPIRED 2016-12-21 2021-12-31 - 2423 SW 147TH AVE #375, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 9456 SW 164th Ct, MIAMI, FL 33196 -
LC AMENDMENT 2019-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 2423 SW 147th Ave, PMB 375, MIAMI, FL 33185 -
LC AMENDMENT 2017-05-08 - -
CHANGE OF MAILING ADDRESS 2017-03-16 9456 SW 164th Ct, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-29
LC Amendment 2019-05-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
LC Amendment 2017-05-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State