Search icon

ASU GROUP LLC - Florida Company Profile

Company Details

Entity Name: ASU GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASU GROUP 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: 03 Sep 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: L19000223568
FEI/EIN Number 84-3042314

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

Address: 9610 SW 8th St, Miami, FL, 33174, US
Mail Address: 9610 SW 8th St, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO ORESTE President 19210 W OAKMONT DR, HIALEAH, FL, 33015
BARRIOS ESPINOSA LETICIA Manager 9610 SW 8TH ST, Miami, FL, 33174
SANTIAGO LEGAL, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000132542 LO D' ALEX ACTIVE 2024-10-29 2029-12-31 - 9610 SW 8TH ST, MIAMI, FL, 33174
G20000108040 ANEJO ACTIVE 2020-08-21 2025-12-31 - 9610 SW 8 ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 9610 SW 8th St, Miami, FL 33174 -
CHANGE OF MAILING ADDRESS 2024-03-05 9610 SW 8th St, Miami, FL 33174 -
REGISTERED AGENT NAME CHANGED 2024-03-05 Santiago Legal PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 2760 PALM AVE, Ste 101-B, HIALEAH, FL 33010 -
LC AMENDMENT 2019-11-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-11-08
AMENDED ANNUAL REPORT 2024-10-31
AMENDED ANNUAL REPORT 2024-07-26
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3538988803 2021-04-15 0455 PPP 9610 SW 8th St, Miami, FL, 33174-2901
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71800
Loan Approval Amount (current) 71800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33174-2901
Project Congressional District FL-27
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72518
Forgiveness Paid Date 2022-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State