Search icon

ASOMANI CORPORATION

Company Details

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

Agent

Name Role
RAUL E. ESPINOZA, P.L. Agent

President

Name Role Address
WINZEY, JAMES President 11768 S Dixie Hwy, 348 PINECREST, FL 33156

Secretary

Name Role Address
WINZEY, JAMES Secretary 11768 S Dixie Hwy, 348 PINECREST, FL 33156

Director

Name Role Address
WINZEY, JAMES Director 11768 S Dixie Hwy, 348 PINECREST, FL 33156

Vice President

Name Role Address
Nieto-Winzey, Tanya Vice President 11768 S Dixie Hwy, 348 PINECREST, FL 33156

Fictitious Names

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

Events

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

Documents

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