Entity Name: | UB7 ASHI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UB7 ASHI 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: | 12 Mar 2015 (10 years ago) |
Date of dissolution: | 28 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2024 (a year ago) |
Document Number: | L15000045139 |
FEI/EIN Number |
47-3381030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 W Cypress Creek Rd., Fort Lauderdale, FL, 33309, US |
Mail Address: | 500 W Cypress Creek Rd., Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHI NADIM C | Managing Member | Palmanova Plaza 207, Palmas Del Mar, Humacao, 00791 |
ACHI RAMZI | Manager | 9349 Collins Ave., Surfside, FL, 33154 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 500 W Cypress Creek Rd., Suite 330, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 500 W Cypress Creek Rd., Suite 330, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-31 | Corporate Creations Network Inc. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-28 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-06 |
AMENDED ANNUAL REPORT | 2019-12-24 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State