Search icon

AYA MIDTOWN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MORALES PEDRO Manager 455 W 23RD STREET, HIALEAH, FL, 33010
MORALES PEDRO Agent 455 W 23RD STREET, HIALEAH, FL, 33010

Events

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 - -

Documents

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