Search icon

SUMMIT ASSET GROUP LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT ASSET GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT ASSET GROUP 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: 15 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000115590
FEI/EIN Number 46-3813670

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

Address: 9822 NE 2 Avenue, MIAMI SHORES, FL, 33138, US
Mail Address: 9822 NE 2 Avenue, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RAMON A Managing Member 9822 NE 2 Avenue, MIAMI SHORES, FL, 33138
RISCO CHRISTINA D Manager 9822 NE 2 Avenue, MIAMI SHORES, FL, 33138
RISCO CHRISTINA D Agent 9822 NE 2 Avenue, MIAMI SHORES, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075842 SUMMIT HOME BUYERS EXPIRED 2014-07-22 2019-12-31 - 2125 BISCAYNE BOULEVARD, SUITE 580, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 9822 NE 2 Avenue, 5, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2016-03-16 9822 NE 2 Avenue, 5, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 9822 NE 2 Avenue, 5, MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State