Search icon

A. S. I. GENERAL SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: A. S. I. GENERAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. S. I. GENERAL SERVICES CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: P11000076110
FEI/EIN Number 453087838

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

Address: 8181 SW 162 CT, MIAMI, FL, 33193, US
Mail Address: 8181 SW 162 CT., MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUELLO PABLO J President 8181 SW 162 Ct., Miami, FL, 33193
ARGUELLO PABLO J Agent 8181 SW 162 CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 8181 SW 162 CT, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2022-07-19 8181 SW 162 CT, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2022-07-19 ARGUELLO, PABLO J -
AMENDMENT 2015-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-02 8181 SW 162 CT, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State