Entity Name: | GRUPO ASSA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRUPO ASSA CORP. 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: | 09 Dec 2002 (22 years ago) |
Date of dissolution: | 19 Dec 2024 (4 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Dec 2024 (4 months ago) |
Document Number: | P02000129379 |
FEI/EIN Number |
510463318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 875 HOWARD, SAN FRANCISCO, CA, 94103, US |
Mail Address: | 875 HOWARD, SAN FRANCISCO, CA, 94103, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GRUPO ASSA CORP., COLORADO | 20151488432 | COLORADO |
Name | Role | Address |
---|---|---|
Nocetti Nestor A | President | Della Paolera 261, City of Buenos Aires |
Hernandez Fernando D | Secretary | Della Paolera 261, City of Buenos Aires |
Urthiague Juan I | Chief Financial Officer | 875 HOWARD, SAN FRANCISCO, CA, 94103 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-12-19 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M16000000161. MERGER NUMBER 300000262513 |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 875 HOWARD, #230, SAN FRANCISCO, CA 94103 | - |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 875 HOWARD, #230, SAN FRANCISCO, CA 94103 | - |
AMENDED AND RESTATEDARTICLES | 2020-11-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-19 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2009-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000368046 | TERMINATED | 1000000273264 | MIAMI-DADE | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-01-18 |
Amended and Restated Articles | 2020-11-23 |
AMENDED ANNUAL REPORT | 2020-08-26 |
Reg. Agent Change | 2020-08-19 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-08-28 |
ANNUAL REPORT | 2018-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State