Search icon

AGUILA AZUL, LLC - Florida Company Profile

Company Details

Entity Name: AGUILA AZUL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGUILA AZUL, 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: 29 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: L06000033320
FEI/EIN Number 260865563

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

Address: 5530 SARDINIA ST, CORAL GABLES, FL, 33146-2648
Mail Address: 5530 SARDINIA ST, CORAL GABLES, FL, 33146, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISMAN VIVIEN LESNIK Managing Member 5530 SARDINIA, CORAL GABLES, FL, 33146
LESNICK Max E Managing Member 5530 SARDINIA ST, CORAL GABLES, FL, 331462648
MENOCAL PEDRO Agent 100 Almeria Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-17 5530 SARDINIA ST, CORAL GABLES, FL 33146-2648 -
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 MENOCAL, PEDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 100 Almeria Avenue, Suite 340, Coral Gables, FL 33134 -
LC AMENDMENT 2012-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 5530 SARDINIA ST, CORAL GABLES, FL 33146-2648 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State