Search icon

AVENTURA I.M.P., LLC - Florida Company Profile

Company Details

Entity Name: AVENTURA I.M.P., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVENTURA I.M.P., 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: 13 Jun 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: L05000058221
FEI/EIN Number 760693461

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

Mail Address: 1380 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL, 33179, US
Address: 20601 E. DIXIE HWY, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oksemberg Joseph Manager 1380 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL, 33179
Fraynd Paul Manager 1380 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL, 33179
Fraynd Alan Manager 1380 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL, 33179
Fraynd Yael Manager 1380 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL, 33179
FRAYND PAUL Agent 1380 NE MIAMI GARDENS DR, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-10 - -
CHANGE OF MAILING ADDRESS 2024-12-10 20601 E. DIXIE HWY, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-12-10 FRAYND, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 1380 NE MIAMI GARDENS DR, SUITE 125, NORTH MIAMI BEACH, FL 33179 -
LC DISSOCIATION MEM 2014-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 20601 E. DIXIE HWY, AVENTURA, FL 33180 -

Documents

Name Date
LC Amendment 2024-12-10
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State