Search icon

AERO TOY STORE, LLC - Florida Company Profile

Company Details

Entity Name: AERO TOY STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AERO TOY STORE, 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: 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: 01 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L02000016612
FEI/EIN Number 010726614

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

Address: 1710 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Mail Address: 1710 W Cypress Creek Rd, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS SHIRAZI, INC. Managing Member -
MAYER SHIRAZIPOUR Managing Member 1710 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
MOSKOWITZ MANDELL SALIM & SIMONWITZ Agent 800 Corporate Drive, FORT LAUDERDALE, FL, 33334
CCA FINANCIAL SERVICES, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-09-02 1710 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2016-09-02 MOSKOWITZ MANDELL SALIM & SIMONWITZ -
REGISTERED AGENT ADDRESS CHANGED 2016-09-02 800 Corporate Drive, Suite 500, FORT LAUDERDALE, FL 33334 -
REINSTATEMENT 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000511352 LAPSED CACE 13-015782 (04) CIRCRT 17 JUD CIR FOR BROWARD 2018-07-10 2023-07-26 $9,111,961.93 US ACQUISITION PROPERTY XXXIV, LLC, 5251 DTC PARKWAY, SUITE 300, GREENWOOD VILLAGE, CO 80111
J13001529719 TERMINATED 13-24079-CA-27 11TH JUD CIR MIAMI-DADE CO. 2013-07-12 2018-10-21 $3,704,950.62 CPC FINANCE I, LLC, A FLORIDA LIMITED LIABILITY COMPANY, 2400 E. COMMERCIAL BLVD, #820, FT. LAUDERDALE, FL 33308

Documents

Name Date
Reg. Agent Resignation 2018-07-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-02
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State