Search icon

ASSETS LEADER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASSETS LEADER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2023 (2 years ago)
Document Number: L17000117935
FEI/EIN Number 82-1740276
Address: 17180 Royal Palm Blvd, WESTON, FL, 33326, US
Mail Address: 17180 Royal Palm Blvd, WESTON, FL, 33326, US
ZIP code: 33326
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASCO JHON Manager 17180 ROYAL PALM #3, WESTON, FL, 33326
NINO FRANCY J Authorized Member 17180 ROYAL PALM BLVD #3, WESTON, FL, 33326
NINO FRANCY J Agent 17180 ROYAL PALM BLVD #3, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049265 BUSINESS CARE ALLIANCE ACTIVE 2020-05-04 2025-12-31 - 17180 ROYAL PALM BLVD STE 3, SUITE 3, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 17180 ROYAL PALM BLVD #3, WESTON, FL 33326 -
LC AMENDMENT 2023-11-02 - -
REGISTERED AGENT NAME CHANGED 2023-11-02 NINO, FRANCY J -
LC AMENDMENT 2023-06-02 - -
LC AMENDMENT 2021-08-02 - -
LC AMENDMENT 2018-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 17180 Royal Palm Blvd, SUITE 3, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2018-04-17 17180 Royal Palm Blvd, SUITE 3, WESTON, FL 33326 -
LC AMENDMENT 2017-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000213452 ACTIVE COWE-24-012948 BROWARD COUNTY 2024-04-04 2029-04-12 $22305.22 MARX DEVELOPMENTS LLC, 16400 NW 2ND AVENUE, SUITE 203, NORTH MIAMI BEACH, FL 33169

Documents

Name Date
ANNUAL REPORT 2024-04-29
LC Amendment 2023-11-17
LC Amendment 2023-11-02
LC Amendment 2023-06-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-07
LC Amendment 2021-08-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11500.00
Total Face Value Of Loan:
11500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,500
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,656.21
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $11,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State