Search icon

ASN TRADING CORPORATION - Florida Company Profile

Company Details

Entity Name: ASN TRADING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASN TRADING CORPORATION 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: 16 Nov 1990 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S14516
FEI/EIN Number 650224800

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

Address: C/O R. S. MCCLINTOCK, 8107 SW 72ND AVENUE, #425, MIAMI, FL, 33143
Mail Address: C/O R. S. MCCLINTOCK, 8107 SW 72ND AVENUE, #425, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NISENBAUM, ALEXANDRE S. President 8107 SW 72ND AVE., MIAMI, FL
MCCLINTOCK, ROBERT S. Vice President 8107 SW 72ND AVENUE, MIAMI, FL
MCCLINTOCK, ROBERT S. Agent 8107 SW 72ND AVE., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-03-13 C/O R. S. MCCLINTOCK, 8107 SW 72ND AVENUE, #425, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1991-03-13 C/O R. S. MCCLINTOCK, 8107 SW 72ND AVENUE, #425, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State