Search icon

ASE OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ASE OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASE OF MIAMI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000019133
FEI/EIN Number 651080281

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

Address: 8200 SW 114 Ave, MIAMI, FL, 33173, US
Mail Address: PO Box 960016, MIAMI, FL, 33293, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ EDUARDO President PO Box 960016, MIAMI, FL, 33293
SANCHEZ EDUARDO Agent 8200 SW 114 Ave, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 8200 SW 114 Ave, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2018-05-01 8200 SW 114 Ave, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 8200 SW 114 Ave, MIAMI, FL 33173 -
AMENDMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 SANCHEZ, EDUARDO -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Amendment 2016-10-14
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-06-14
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State