Search icon

AVERSA CIERO REALTY, LLC - Florida Company Profile

Company Details

Entity Name: AVERSA CIERO REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVERSA CIERO REALTY, 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: 18 Jun 2004 (21 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: L04000046070
FEI/EIN Number 571209762

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

Address: 1850 NW 84th Ave., Doral, FL, 33126, US
Mail Address: P. O. BOX 226435, MIAMI, FL, 33122, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART AGENT SERVICES LLC Agent -
STINSON LOUIS J Manager 110 MERRICK WAY,, CORAL GABLES, FL, 33134
CIERO JOSEPH A Manager 5900 N. W. 97TH AVENUE, SUITE 6, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-19 1850 NW 84th Ave., 100, Doral, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 110 MERRICK WAY, Suite 3A, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-11-29 STEWART AGENT SERVICES LLC -
CHANGE OF MAILING ADDRESS 2005-04-07 1850 NW 84th Ave., 100, Doral, FL 33126 -
MERGER 2005-01-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000051485

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-12-29
ANNUAL REPORT 2017-03-19
AMENDED ANNUAL REPORT 2016-11-29
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State