Search icon

ASAP SAFETY LLC - Florida Company Profile

Company Details

Entity Name: ASAP SAFETY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASAP SAFETY 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 Oct 2015 (10 years ago)
Date of dissolution: 16 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2021 (4 years ago)
Document Number: L15000180160
FEI/EIN Number 47-4211980

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

Address: 10711 SW 216TH STREET, CUTLER BAY, FL, 33170, US
Mail Address: 10711 SW 216TH STREET, CUTLER BAY, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coelho Walter T President 10711 SW 216TH STREET, CUTLER BAY, FL, 33170
COELHO WALTER T Agent 22157 SW 89TH AVENUE, CUTLER BAY, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000126263 SIEL SUN INDUSTRIES ENTERPRISES LIMITED ACTIVE 2020-09-28 2025-12-31 - 10711 SW 216TH STREET, SUITE 101-103 WALTER COELHO, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 10711 SW 216TH STREET, #103, CUTLER BAY, FL 33170 -
CHANGE OF MAILING ADDRESS 2020-06-08 10711 SW 216TH STREET, #103, CUTLER BAY, FL 33170 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 COELHO, WALTER T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State