Search icon

AA & M PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: AA & M PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AA & M PROPERTIES, 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: 28 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: L06000033881
FEI/EIN Number 204562624

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

Address: 3362 SW 22 terrace, MIAMI, FL, 33145, US
Mail Address: PO BOX 143510, CORAL GABLES, FL, 33114, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO AIMEE Manager PO box 143510, Coral Gables, FL, 33114
MIGUEL ADELFA Managing Member 3135 S.W. 112 PLACE, MIAMI, FL, 33165
MIGUEL MANUEL Managing Member 3135 S.W. 112 PLACE, MIAMI, FL, 33165
Trujillo Aimee Agent 3362 SW 22 terrace, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3362 SW 22 terrace, MIAMI, FL 33145 -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 Trujillo, Aimee -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 3362 SW 22 terrace, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2016-04-27 3362 SW 22 terrace, MIAMI, FL 33145 -
REINSTATEMENT 2012-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State