Search icon

AOS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AOS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 19 Sep 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Mar 2013 (12 years ago)
Document Number: L00000011261
FEI/EIN Number 65-1047950

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

Address: 18650 SW 127 PL, MIAMI, FL, 33177, US
Mail Address: 18650 SW 127 PL, MIAMI, FL, 33177, US
ZIP code: 33177
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOVENIA JESUS F President 18650 SW 127 PL, MIAMI, FL, 33177
SANTOVENIA- GARCIA AMANDA Vice President 18650 SW 127 PL, MIAMI, FL, 33177
SANTOVENIA Jesus F Agent 18650 SW 127 PLACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 18650 SW 127 PL, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2017-04-28 18650 SW 127 PL, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2015-02-15 SANTOVENIA, Jesus F -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 18650 SW 127 PLACE, MIAMI, FL 33177 -
LC AMENDMENT 2013-03-01 - -
REINSTATEMENT 2013-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000475157 TERMINATED 1000000224193 DADE 2011-07-12 2031-08-03 $ 423.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-06
Type:
Planned
Address:
3360 NW 1ST ST, POMPANO BEACH, FL, 33069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-11-14
Type:
Planned
Address:
14964 SW 283 ST BLDG. 6, HOMESTEAD, FL, 33032
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$82,917
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,917
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,361.53
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $82,917
Jobs Reported:
21
Initial Approval Amount:
$75,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,775
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $75,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State