Entity Name: | ASES REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASES REALTY, 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: | 11 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2004 (21 years ago) |
Document Number: | P02000039632 |
FEI/EIN Number |
010669244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 San Lorenzo Avenue, Coral Gables, FL, 33146, US |
Mail Address: | 135 San Lorenzo Avenue, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Paul A | President | P.O. Box 142076, Coral Gables, FL, 331142076 |
Argimon Ana C | Vice President | P.O. BOX 142076, Coral Gables, FL, 331142076 |
AMADEO LOPEZ-CASTRO III | Agent | 7400 SW 57th Court, South Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-12 | 135 San Lorenzo Avenue, Suite 660, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2024-07-12 | 135 San Lorenzo Avenue, Suite 660, Coral Gables, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 7400 SW 57th Court, SUITE 202, South Miami, FL 33143 | - |
REINSTATEMENT | 2004-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-10 |
AMENDED ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State