Search icon

ASSEMBLE, INC. - Florida Company Profile

Company Details

Entity Name: ASSEMBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSEMBLE, 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: 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: 18 Jun 2010 (15 years ago)
Date of dissolution: 26 Sep 2016 (9 years ago)
Last Event: NOTICE OF DIS CORP
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: P10000051669
FEI/EIN Number 272911565

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

Address: 1400 NW 65th Place, FORT LAUDERDALE, FL, 33309, US
Mail Address: P.O. Box 5164, Fort Lauderdale, FL, 33310-5164, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO JAMES President 2250 NE 52ND STREET, FORT LAUDERDALE, FL, 33322
LUGO JAMES Treasurer 2250 NE 52ND STREET, FORT LAUDERDALE, FL, 33322
LUGO JAMES Secretary 2250 NE 52ND STREET, FORT LAUDERDALE, FL, 33322
PETROFF DIANA Chairman 179 NW 45TH AVE, DEERFIELD BEACH, FL, 33442
KATZ ERIC Agent 1451 WEST CYPRESS CREEK RD, STE 300, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
NOTICE OF CORP DISS 2016-09-26 - -
VOLUNTARY DISSOLUTION 2016-01-28 - -
AMENDMENT 2015-10-19 - -
AMENDMENT 2015-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-06 1451 WEST CYPRESS CREEK RD, STE 300, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2014-11-06 - -
REGISTERED AGENT NAME CHANGED 2014-11-06 KATZ, ERIC -
AMENDMENT 2014-07-29 - -
CHANGE OF MAILING ADDRESS 2014-03-28 1400 NW 65th Place, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 1400 NW 65th Place, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
Notice of Corp. Dissolution 2016-09-26
Voluntary Dissolution 2016-01-28
Amendment 2015-10-19
ANNUAL REPORT 2015-04-23
Amendment 2015-02-23
Amendment 2014-11-06
AMENDED ANNUAL REPORT 2014-08-20
Amendment 2014-07-29
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State