Search icon

A S P R CORPORATION - Florida Company Profile

Company Details

Entity Name: A S P R CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A S P R 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: 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: 28 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2001 (24 years ago)
Document Number: V66777
FEI/EIN Number 650358354

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

Address: 1915 BRICKELL AVE, C-501, MIAMI, FL, 33129, US
Mail Address: 1915 BRICKELL AVE, C-501, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ YOLANDA M President 1915 BRICKELL AVE, C-501, MIAMI, FL, 33129
RODRIGUEZ YOLANDA M Director 1915 BRICKELL AVE, C-501, MIAMI, FL, 33129
RODRIGUEZ YOLANDA M Agent 1915 BRICKELL AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 RODRIGUEZ, YOLANDA M -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1915 BRICKELL AVE, C-501, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1915 BRICKELL AVE, C-501, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2012-04-30 1915 BRICKELL AVE, C-501, MIAMI, FL 33129 -
REINSTATEMENT 2001-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1993-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State