Search icon

ISG ASIA, LLC - Florida Company Profile

Company Details

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

ISG ASIA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: L16000002000
FEI/EIN Number 81-1370847

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

Address: 2875 NW 191 STREET, 200, AVENTURA, FL, 33180, US
Mail Address: 2875 NW 191 STREET, 200, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ambrosio michael Manager 2875 NW 191 STREET, AVENTURA, FL, 33180
AMBROSIO MICHAEL Authorized Member 2875 NW 191 STREET, AVENTURA, FL, 33180
Ambrosio Michael Agent 2875 NW 191 STREET, AVENTURA, FL, 33180
CRAIG NICOLE, INC. Manager -
CRAIG NICOLE, INC. Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126990 ISG INTERNATIONAL LLC ACTIVE 2017-11-17 2027-12-31 - 2875 NE 191 ST STE 200, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2019-05-02 - -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 Ambrosio, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2016-09-29 ISG ASIA, LLC -
LC AMENDMENT 2016-07-25 - -
LC NAME CHANGE 2016-01-19 ISG INTERNATIONAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-05-25
AMENDED ANNUAL REPORT 2020-09-30
ANNUAL REPORT 2020-06-17
CORLCDSMEM 2019-05-02
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State