Search icon

AIMES MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AIMES MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIMES MANAGEMENT GROUP, 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 Nov 2004 (20 years ago)
Document Number: L04000084185
FEI/EIN Number 871981095

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

Address: 9123 NW 22 AVE, MIAMI, FL, 33147, US
Mail Address: 9123 NW 22 AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEN-AIME STANLEY Manager 9123 NW 22 AVE, MIAMI, FL, 33147
BIEN-AIME STANLEY Agent 9123 NW 22 AVE, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000000301 TINY'S 22 PACKAGE STORE 2 ACTIVE 2022-01-03 2027-12-31 - 9123 NW 22 AVE, MIAMI, FL, 33147
G22000000321 TINY'S 22 & PACKAGE STORE ACTIVE 2022-01-03 2027-12-31 - 9123 NW 22 AVE, MIAMI, FL, 33147
G14000055134 TINY'S 22 PACKAGE STORE 2 EXPIRED 2014-06-09 2019-12-31 - 1 NW 89TH STREET, MIAMI, FL, 33150
G11000040045 INFINITE SPORTS GROUP EXPIRED 2011-04-25 2016-12-31 - 1 NW 89 STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 9123 NW 22 AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2019-04-03 9123 NW 22 AVE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2019-04-03 BIEN-AIME, STANLEY -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 9123 NW 22 AVE, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000196253 ACTIVE 1000000950871 DADE 2023-04-21 2043-05-03 $ 5,634.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000196295 ACTIVE 1000000950876 DADE 2023-04-21 2043-05-03 $ 3,288.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-08-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State