Search icon

ARIANE 167TH ST., LLC - Florida Company Profile

Company Details

Entity Name: ARIANE 167TH ST., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIANE 167TH ST., 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 Aug 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2014 (11 years ago)
Document Number: L04000061550
FEI/EIN Number 201529387

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

Address: 1205 LINCOLN ROAD, SUITE 216, MIAMI BEACH, FL, 33139
Mail Address: 1205 LINCOLN ROAD, SUITE 216, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLDSSON GUSTAF Agent 1205 LINCOLN ROAD, MIAMI BEACH, FL, 33139
JOHNSON VENTURE CAPITAL, LLC Managing Member -
NORTH SHORE HOLDINGS, LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-16 1205 LINCOLN ROAD, SUITE 216, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2014-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-16 1205 LINCOLN ROAD, SUITE 216, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-05-16 1205 LINCOLN ROAD, SUITE 216, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2014-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2006-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State