Entity Name: | ARAMIS SHIPPING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARAMIS SHIPPING 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. |
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: | 26 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2024 (a year ago) |
Document Number: | L05000040905 |
FEI/EIN Number |
202867947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2773 KINSINGTON CIRCLE, WESTON, FL, 33332, US |
Mail Address: | 2773 KINSINGTON CIRCLE, WESTON, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASYA BUSINESS SOLUTIONS, CORP. | Agent | - |
TILLERO RAFAEL | Managing Member | 2773 KINSINGTON CIRCLE, WESTON, FL, 33332 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000062305 | ALUTRADE LLC | ACTIVE | 2022-05-18 | 2027-12-31 | - | 15757 PINES BLVD STE, SUITE 277, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 15800 PINES BLVD, SUITE 3057, PEMBROKE PINES, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 2773 KINSINGTON CIRCLE, WESTON, FL 33332 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 2773 KINSINGTON CIRCLE, WESTON, FL 33332 | - |
REINSTATEMENT | 2024-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-09-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-09 | CASYA BUSINESS SOLUTIONS CORP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2010-06-01 | - | - |
LC AMENDMENT | 2007-08-08 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-08 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-09-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State