Search icon

ASTURIAS HOLDINGS INC.

Company Details

Entity Name: ASTURIAS HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2011 (14 years ago)
Date of dissolution: 12 Dec 2024 (2 months ago)
Last Event: CONVERSION
Event Date Filed: 12 Dec 2024 (2 months ago)
Document Number: P11000007221
FEI/EIN Number 274631702
Address: 6950 NW 77th COURT, MIAMI, FL, 33166, US
Mail Address: 6950 NW 77th COURT, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ FRANCISCO J Agent 6950 NW 77th COURT, MIAMI, FL, 33166

Director

Name Role Address
BARRERA JOSE RAMON Director 6950 NW 77th COURT, MIAMI, FL, 33166
DIAZ FRANCISCO J Director 6950 NW 77th COURT, MIAMI, FL, 33166

President

Name Role Address
BARRERA JOSE RAMON President 6950 NW 77th COURT, MIAMI, FL, 33166

Treasurer

Name Role Address
DIAZ FRANCISCO J Treasurer 6950 NW 77th COURT, MIAMI, FL, 33166

Secretary

Name Role Address
DIAZ FRANCISCO J Secretary 6950 NW 77th COURT, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104900 APOLLO GLOBAL CATERING EXPIRED 2011-10-26 2016-12-31 No data 1775 NW 70TH AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-12 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ANM HOLDCO, LLC A NON-QUALIFIED DEL. CONVERSION NUMBER 100000261861
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 6950 NW 77th COURT, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2018-01-12 6950 NW 77th COURT, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 6950 NW 77th COURT, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2017-03-16 DIAZ, FRANCISCO J. No data

Documents

Name Date
Conversion 2024-12-12
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State