Entity Name: | AYA MIDTOWN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AYA MIDTOWN, 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: |
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: | 20 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000050531 |
FEI/EIN Number |
320723682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 455 W 23RD STREET, HIALEAH, FL, 33010, US |
Address: | 9550 NW 79th Ave, Hialeah Gardens, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES PEDRO | Manager | 455 W 23RD STREET, HIALEAH, FL, 33010 |
MORALES PEDRO | Agent | 455 W 23RD STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-03-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-18 | 455 W 23RD STREET, #9, HIALEAH, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-18 | MORALES , PEDRO | - |
CHANGE OF MAILING ADDRESS | 2023-03-18 | 9550 NW 79th Ave, Hialeah Gardens, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-18 | 9550 NW 79th Ave, Hialeah Gardens, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-11-02 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-18 |
ANNUAL REPORT | 2021-01-15 |
REINSTATEMENT | 2020-03-31 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-10 |
REINSTATEMENT | 2016-11-02 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State