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 (6 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
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

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
71800.00
Total Face Value Of Loan:
71800.00
Date:
2020-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
127900.00
Total Face Value Of Loan:
127900.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71800
Current Approval Amount:
71800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72518

Date of last update: 03 May 2025

Sources: Florida Department of State