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. |
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 |
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 |
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 |
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 | - |
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