Search icon

GRUPO ASSA CORP. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of GRUPO ASSA CORP., COLORADO 20151488432 COLORADO

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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