Search icon

THE ASSEMBLY WAREHOUSE, INC.

Company Details

Entity Name: THE ASSEMBLY WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Aug 1990 (34 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L96971
FEI/EIN Number 65-0216896
Address: 16414 NW 54th Ave, Miami Gardens, FL 33014
Mail Address: 16414 NW 54th Ave, Miami Gardens, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VOLMERT, PAUL MESQ. Agent 500 SE 17TH STREET, SUITE 200, FORT LAUDERDALE, FL 33316

Managing Director

Name Role Address
Noonan, John Managing Director 2155 NW 45th Ave, Coconut Creek, FL 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035482 AWI WORLDWIDE LOGISTICS EXPIRED 2012-04-13 2017-12-31 No data 12600 IXORA RD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-29 16414 NW 54th Ave, Miami Gardens, FL 33014 No data
CHANGE OF MAILING ADDRESS 2015-05-29 16414 NW 54th Ave, Miami Gardens, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2006-05-05 VOLMERT, PAUL MESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-05 500 SE 17TH STREET, SUITE 200, FORT LAUDERDALE, FL 33316 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2015-05-29
AMENDED ANNUAL REPORT 2015-05-15
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State