Search icon

ASR THERAPY, LLC - Florida Company Profile

Company Details

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

ASR THERAPY, 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: 27 Jul 2016 (9 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: L16000140761
FEI/EIN Number 81-3430844

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

Address: 1665 Southwest 11th Street, Miami, FL, 33135, US
Mail Address: 1665 Southwest 11th Street, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reinisch Aaron Reinisch Owne 1665 SW 11TH ST, MIAMI, FL, 33135
REINISCH AARON Agent 1665 SW 11TH ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 1665 Southwest 11th Street, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2022-04-08 1665 Southwest 11th Street, Miami, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1665 SW 11TH ST, MIAMI, FL 33135 -
LC AMENDMENT AND NAME CHANGE 2016-09-22 ASR THERAPY, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-11
LC Amendment and Name Change 2016-09-22
Florida Limited Liability 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9674768308 2021-01-31 0455 PPS 900 West Ave Apt 507, Miami Beach, FL, 33139-5210
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-5210
Project Congressional District FL-24
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16377.29
Forgiveness Paid Date 2021-11-10
3901047802 2020-05-27 0455 PPP 900 WEST AVE, MIAMI BEACH, FL, 33139-5200
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15385
Loan Approval Amount (current) 15385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-5200
Project Congressional District FL-24
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15519.62
Forgiveness Paid Date 2021-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State