Search icon

ASKAR MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ASKAR MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Sep 2015 (10 years ago)
Document Number: M12000000397
FEI/EIN Number 264085529

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

Address: 8101 RICHARDSON ROAD, COMMERCE TOWNSHIP, MI, 48390, US
Mail Address: 8101 RICHARDSON ROAD, COMMERCE TOWNSHIP, MI, 48390, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
ASKAR BASSAM Managing Member 8101 RICHARDSON ROAD, COMMERCE TOWNSHIP, MI, 48390
Ulizio Michael Agent 848 1st Avenue North, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079179 VERIZON WIRELESS / WIRELESS ZONE EXPIRED 2013-08-08 2018-12-31 - 35 GLENLUCE CT, SPRINGBORO, OH, 45066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Ulizio, Michael -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 848 1st Avenue North, Suite 300, Naples, FL 34102 -
LC AMENDMENT 2015-09-15 - -
CHANGE OF MAILING ADDRESS 2015-09-15 8101 RICHARDSON ROAD, SUITE 101, COMMERCE TOWNSHIP, MI 48390 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-15 8101 RICHARDSON ROAD, SUITE 101, COMMERCE TOWNSHIP, MI 48390 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State