Search icon

ASOMED, LLC - Florida Company Profile

Company Details

Entity Name: ASOMED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASOMED, 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: 22 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000132168
FEI/EIN Number 47-1678679

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

Address: 808 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
Mail Address: 7295 NW 104 AVE, DORAL, FL, 33178, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA OSWALDO J Manager 808 BRICKELL KEY DR UNIT 202, MIAMI, FL, 33131
SANTANA ALBERTO Manager 808 BRICKELL KEY DR UNIT 202, MIAMI, FL, 33131
OLIVO REINALDO J Manager 7925 NW 104th Ave, DORAL, FL, 33178
IBARZ RICARDO A Manager 8376 NW 68 ST, MIAMI, FL, 33166
CICHELLA MILLIAN ALEJANDRO Manager 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
OLIVO REINALDO J Agent 7295 NW 104th Ave, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-11 808 BRICKELL KEY DRIVE, APT 202, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 7295 NW 104th Ave, Apt 08, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 808 BRICKELL KEY DRIVE, APT 202, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-03-12 OLIVO, REINALDO J -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State