Search icon

ASIF MUL-SERVICE CENTER INC - Florida Company Profile

Company Details

Entity Name: ASIF MUL-SERVICE CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASIF MUL-SERVICE CENTER 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: 23 Oct 2019 (5 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P19000082733
FEI/EIN Number NOT APPLICABLE

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

Address: 3500 NORTH STATE RD 7, LAUDERDALES LAKES, FL, 33319, US
Mail Address: 3500 NORTH STATE RD 7, LAUDERDALES LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE PEARLINE C President 3500 NORTH STATE RD 7, LAUDERDALES LAKES, FL, 33319
PIERRE PEARLINE C Agent 3500 NORTH STATE RD 7, LAUDERDALES LAKES, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 3500 NORTH STATE RD 7, STE 479, LAUDERDALES LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-03-02 3500 NORTH STATE RD 7, STE 479, LAUDERDALES LAKES, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 3500 NORTH STATE RD 7, STE 479, LAUDERDALES LAKES, FL 33319 -
REGISTERED AGENT NAME CHANGED 2020-08-18 PIERRE, PEARLINE C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-08-18
Domestic Profit 2019-10-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State