Entity Name: | ASOMANI CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P03000153495 |
FEI/EIN Number | 20-0573982 |
Address: | 11768 S Dixie Hwy, 348, PINECREST, FL 33156 |
Mail Address: | 11768 S Dixie Hwy, 348, PINECREST, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RAUL E. ESPINOZA, P.L. | Agent |
Name | Role | Address |
---|---|---|
WINZEY, JAMES | President | 11768 S Dixie Hwy, 348 PINECREST, FL 33156 |
Name | Role | Address |
---|---|---|
WINZEY, JAMES | Secretary | 11768 S Dixie Hwy, 348 PINECREST, FL 33156 |
Name | Role | Address |
---|---|---|
WINZEY, JAMES | Director | 11768 S Dixie Hwy, 348 PINECREST, FL 33156 |
Name | Role | Address |
---|---|---|
Nieto-Winzey, Tanya | Vice President | 11768 S Dixie Hwy, 348 PINECREST, FL 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000030696 | PLANNERPRO | ACTIVE | 2016-03-24 | 2026-12-31 | No data | 11768 S DIXIE HWY, 348, PINECREST, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-13 | Raul E. Espinoza, P.L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-13 | 4253 SW 71st Ave, Miami, FL 33155 | No data |
REINSTATEMENT | 2021-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 11768 S Dixie Hwy, 348, PINECREST, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 11768 S Dixie Hwy, 348, PINECREST, FL 33156 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-08-28 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State