Search icon

A&S IMEX LLC - Florida Company Profile

Company Details

Entity Name: A&S IMEX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&S IMEX 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: 14 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L18000266658
FEI/EIN Number 83-2634109

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

Address: 6965 PIAZZA GRANDE AVE, STE 307, ORLANDO, FL, 32835, US
Mail Address: 6965 PIAZZA GRANDE AVE, STE 307, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS FILHO AGENOR O Manager 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835
SANCHES JOSE HELIO Manager 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835
POTENCIANCO CPA, LLC Agent 6965 PIAZZA GRANDE AVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 7065 Westpointe Blvd, Ste 205, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 7065 Westpointe Blvd, Ste 205, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 7065 Westpointe Blvd, Ste 205, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2023-04-30 6965 PIAZZA GRANDE AVE, STE 307, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 6965 PIAZZA GRANDE AVE, STE 307, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 6965 PIAZZA GRANDE AVE, STE 307, ORLANDO, FL 32835 -
LC AMENDMENT 2020-06-01 - -
REGISTERED AGENT NAME CHANGED 2020-01-13 POTENCIANCO CPA, LLC -
LC AMENDMENT 2020-01-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
LC Amendment 2020-06-01
ANNUAL REPORT 2020-05-27
LC Amendment 2020-01-13
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-11-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State