Search icon

ASL INTERAMERICA SECURITY TRADING INC.

Company Details

Entity Name: ASL INTERAMERICA SECURITY TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 2011 (14 years ago)
Document Number: P11000056018
FEI/EIN Number 452587292
Address: 9032 SW 152nd St, Palmetto Bay, FL, 33157, US
Mail Address: 3096 Ella Way, Saint Cloud, FL, 34771, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mohamed Imran Agent 3096 Ella Way, Saint Cloud, FL, 34771

President

Name Role Address
ALI ADIL A President 7520 NW 104th Ave, Doral, FL, 331783374

Director

Name Role Address
Nicholas Sean Director Cor. Maraj and Robinson Streets, Chaguanas

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105355 AEROPLUS LOGISTICS USA ACTIVE 2020-08-17 2025-12-31 No data 2835 RUNNING BROOK CIRCLE, KISSIMMEE, FL, 34744
G14000087281 ASL AVIATION SAFETY & TRAINING EXPIRED 2014-08-25 2024-12-31 No data 2835 RUNNING BROOK CIRCLE, KISSIMMEE, FL, 34744
G13000117118 SITEC EXPIRED 2013-12-02 2018-12-31 No data P.O BOX 730474, ORMOND BEACH, FL, 32173
G13000020709 ASL AUTOMOTIVE & MARINE DISTRIBUTORS EXPIRED 2013-02-28 2018-12-31 No data 3152 NW 72 AVE., MIAMI, FL, 33122
G13000020715 ASL INTERAMERICA COSMETICS EXPIRED 2013-02-28 2018-12-31 No data 3152 NW 72 AVE., MIAMI, FL, 33122
G13000011501 ASL SECURITY PROS EXPIRED 2013-02-01 2018-12-31 No data 3152 NW 72 AVE., MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 9032 SW 152nd St, Palmetto Bay, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 3096 Ella Way, Saint Cloud, FL 34771 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 9032 SW 152nd St, Palmetto Bay, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2016-03-16 Mohamed, Imran No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State