Search icon

ASERE BATIDOS II, CORP - Florida Company Profile

Company Details

Entity Name: ASERE BATIDOS II, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASERE BATIDOS II, 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: 20 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: P16000005478
FEI/EIN Number 81-1494191

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

Address: 3783 E 4TH AVE, HIALEAH, FL, 33010, US
Mail Address: 1197 W 37th St, HIALEAH, FL, 33012, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GUSTAVO President 3783 E 4TH AVE, HIALEAH, FL, 33010
RODRIGUEZ GUSTAVO Agent 1197 W 37th St, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017905 ASERE BATIDOS ACTIVE 2023-02-07 2028-12-31 - 7045 W 4TH AVE, HIALEAH, FL, 33014
G21000006204 ASERE BATIDOS ACTIVE 2021-01-13 2026-12-31 - 1197 W 37TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-16 3783 E 4TH AVE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1197 W 37th St, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2023-03-16 RODRIGUEZ, GUSTAVO -
REINSTATEMENT 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-12-07
REINSTATEMENT 2019-05-24
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State