Search icon

ASP PREMIUM INVESTING INC - Florida Company Profile

Company Details

Entity Name: ASP PREMIUM INVESTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASP PREMIUM INVESTING INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000087641
FEI/EIN Number 37-1863929

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

Address: 12480 NW 25th St, MIAMI, FL, 33182, US
Mail Address: 12480 NW 25th St, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTIEL ANDRES M President 4474 WESTON ROAD, WESTON, FL, 33331
MONTIEL ANDRES M Director 4474 WESTON ROAD, WESTON, FL, 33331
MONTIEL ANDRES M Agent 4474 WESTON ROAD, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 12480 NW 25th St, Suite 115, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2021-04-26 12480 NW 25th St, Suite 115, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 4474 WESTON ROAD, 134, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2018-04-20 MONTIEL, ANDRES M. -
REINSTATEMENT 2017-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-10-07
Domestic Profit 2016-10-28

Date of last update: 01 May 2025

Sources: Florida Department of State