Search icon

AIM CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: AIM CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIM CAPITAL, 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: 23 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000085109
FEI/EIN Number 201914386

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

Address: 70 GREENE STREET, 2ND FLOOR, NEW YORK, NY, 10012, US
Mail Address: C/O BUTZEL LONG PC 1200 N FEDERAL HWY, 420, BOCA RATON, FL, 33496
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIM EMMANUEL Manager 721 FIFTH AVENUE, SUITE 35C, NEW YORK, NY, 10022
RAYMOND JOHN J Agent BUTZEL LONG PC 1200 N FEDERAL HWY, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 BUTZEL LONG PC 1200 N FEDERAL HWY, 420, BOCA RATON, FL 33496 -
REINSTATEMENT 2009-03-18 - -
CHANGE OF MAILING ADDRESS 2009-03-18 70 GREENE STREET, 2ND FLOOR, NEW YORK, NY 10012 -
REGISTERED AGENT NAME CHANGED 2009-03-18 RAYMOND, JOHN JJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-16 70 GREENE STREET, 2ND FLOOR, NEW YORK, NY 10012 -
LC NAME CHANGE 2007-02-27 AIM CAPITAL, LLC -
REINSTATEMENT 2005-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2009-03-18
ANNUAL REPORT 2007-05-16
LC Name Change 2007-02-27
ANNUAL REPORT 2006-05-24
REINSTATEMENT 2005-11-30
Florida Limited Liability 2004-11-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State