Search icon

A.S.A.P. PERMITS, INC. - Florida Company Profile

Company Details

Entity Name: A.S.A.P. PERMITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.S.A.P. PERMITS, 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: 12 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2020 (4 years ago)
Document Number: P03000150350
FEI/EIN Number 571200914

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

Address: 12500 ALAMANDA DRIVE, NORTH MIAMI, FL, 33181, US
Mail Address: 19701 E Country Club Drive, Aventura, FL, 33180, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBAZA ALEJANDRO President 19701 E Country Club Drive, Aventura, FL, 33180
REBAZA ALEJANDRO Director 19701 E Country Club Drive, Aventura, FL, 33180
OLIVARES SANDRA Vice President 19701 E Country Club Drive, Aventura, FL, 33180
REBAZA ALEJANDRO Agent 19701 E Country Club Drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 19701 E Country Club Drive, 5408, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-03-10 12500 ALAMANDA DRIVE, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2020-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 REBAZA, ALEJANDRO -
REINSTATEMENT 2016-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-08 12500 ALAMANDA DRIVE, NORTH MIAMI, FL 33181 -
PENDING REINSTATEMENT 2014-08-08 - -
REINSTATEMENT 2014-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000373071 TERMINATED 1000000218807 DADE 2011-06-08 2031-06-15 $ 1,470.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-09-13
REINSTATEMENT 2020-11-14
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-12-12
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State