Entity Name: | ASAP USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Mar 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Aug 2016 (8 years ago) |
Document Number: | P16000028541 |
FEI/EIN Number | 81-2051556 |
Address: | 4560 SW 133 AVE, MIAMI, FL, 33175, US |
Mail Address: | 4560 SW 133 AVE, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA ARTURO | Agent | 4560 SW 133 AVE, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
CABRERA ARTURO | Secretary | 4560 SW 133 AVE, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
GALARZA CRISTIAN | President | 4560 SW 133 AVE, MIAMI, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000132383 | BREAKPOINT SERVICES | EXPIRED | 2016-12-09 | 2021-12-31 | No data | 8140 NW 29TH STREET, DORAL, FL, 33122 |
G16000132384 | WORLD CARGO USA | EXPIRED | 2016-12-09 | 2021-12-31 | No data | 8140 NW 29TH STREET, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-24 | 4560 SW 133 AVE, MIAMI, FL 33175 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-24 | 4560 SW 133 AVE, MIAMI, FL 33175 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-24 | 4560 SW 133 AVE, MIAMI, FL 33175 | No data |
AMENDMENT | 2016-08-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-12 |
Amendment | 2016-08-17 |
Domestic Profit | 2016-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State