Entity Name: | ASI MEMBER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jul 2015 (10 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: | P15000059088 |
FEI/EIN Number | 47-4549359 |
Address: | 1412 SW 13th Court, Pompano Beach, FL, 33069, US |
Mail Address: | 1412 SW 13th Court, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Friedman Robert | Agent | 701 Brickell Avenue, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Bavaro Diego | Director | 1412 SW 13th Court, Pompano Beach, FL, 33069 |
RAAB GEORGE | Director | 1412 SW 13th Court, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-11 | Friedman, Robert | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-11 | 1412 SW 13th Court, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-11 | 1412 SW 13th Court, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-11 | 701 Brickell Avenue, SUITE 3300, Miami, FL 33131 | No data |
NAME CHANGE AMENDMENT | 2017-11-21 | ASI MEMBER, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-03-11 |
Name Change | 2017-11-21 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-07-28 |
Domestic Profit | 2015-07-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State