Search icon

ASIC USA, INC. - Florida Company Profile

Company Details

Entity Name: ASIC USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASIC USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 19 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2014 (11 years ago)
Document Number: P00000039299
FEI/EIN Number 651000496

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

Address: 3430 TORREMOLINOS AV, MIAMI, FL, 33178, US
Mail Address: 3430 TORREMOLINOS AV, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASBON JAVIER President 3430 TORREMOLINOS AV, MIAMI, FL, 33178
JASBON JAVIER Director 3430 TORREMOLINOS AV, MIAMI, FL, 33178
MARTINEZ MYRIAM D Vice President 3200 NW 67TH AVE, MIAMI, FL, 33122
MARTINEZ MYRIAM D Secretary 3200 NW 67TH AVE, MIAMI, FL, 33122
MARTINEZ MYRIAM D Director 3200 NW 67TH AVE, MIAMI, FL, 33122
MARTINEZ MYRIAM D Agent 3430 TORREMOLINOS AV, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 3430 TORREMOLINOS AV, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-02-06 3430 TORREMOLINOS AV, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 3430 TORREMOLINOS AV, MIAMI, FL 33178 -
REINSTATEMENT 2014-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-02-08 MARTINEZ, MYRIAM D -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State