Search icon

ARAMIS SHIPPING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CASYA BUSINESS SOLUTIONS, CORP. Agent -
TILLERO RAFAEL Managing Member 2773 KINSINGTON CIRCLE, WESTON, FL, 33332

Fictitious Names

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

Events

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 - -

Documents

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