Search icon

AURIARGEN TRADING COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: AURIARGEN TRADING COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AURIARGEN TRADING COMPANY, L.L.C. 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: 06 Aug 2003 (22 years ago)
Date of dissolution: 09 May 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2016 (9 years ago)
Document Number: L03000028943
FEI/EIN Number 113699402

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

Address: 8101 BISCAYNE BOULEVARD,, STE. 516, MIAMI, FL, 33138
Mail Address: 8101 BISCAYNE BOULEVARD,, STE. 516, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPISELL DOUGLAS R Agent 6901 SW 6TH ST, PEMBROKE PINES, FL, 33023
CORA ETTORE A Managing Member 8101 BISCAYNE BOULEVARD, STE 516, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 8101 BISCAYNE BOULEVARD,, STE. 516, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2008-05-15 8101 BISCAYNE BOULEVARD,, STE. 516, MIAMI, FL 33138 -
AMENDMENT 2003-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000187487 TERMINATED 1000000256238 DADE 2012-03-06 2032-03-14 $ 348.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Voluntary Dissolution 2016-05-09
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State