Entity Name: | AJM ESTERO HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AJM ESTERO HOLDINGS, 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: | 16 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000111028 |
FEI/EIN Number |
861154974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9400 S Dadeland Boulevard, Miami, FL, 33156, US |
Mail Address: | 9400 S Dadeland Boulevard, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RA CORPORATE SERVICES, INC. | Agent | - |
WEISSER MICHAEL H | Manager | 20155 NE 38TH COURT, AVENTURA, FL, 33180 |
Schimmel Joseph B | Manager | 9400 S Dadeland Boulevard, Miami, FL, 33156 |
Stern Constanza | Manager | 4000 Hollywood Boulevard, Suite 265S, Hollywood, FL, 330216782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 9200 SOUTH DADELAND BOULEVARD, SUITE 105, MIAMI, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 9400 S Dadeland Boulevard, Suite 600, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 9400 S Dadeland Boulevard, Suite 600, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-02 | RA CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-02 | 9400 S DADELAND BLVD, SUITE 600, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-02-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State