Search icon

ARISTA IMAGE, LLC

Company Details

Entity Name: ARISTA IMAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L07000048408
FEI/EIN Number NOT APPLICABLE
Address: 3731 SW 104 COURT, 214, MIAMI, FL, 33165, US
Mail Address: 3731 SW 104 COURT, 214, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEJIA PEDRO J Agent 6082 NE 186 ST., HIALEAH, FL, 33015

Managing Member

Name Role Address
MEJIA PEDRO J Managing Member 3731 SW 104 COURT, MIAMI, FL, 33165

Manager

Name Role Address
MEJIA PEDRO P Manager 6280 NW 186 ST. APT. 214, HIALEAH, FL, 33015
MEJIA PEDRO J Manager 6280 NW 186 ST. APT. 214, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 3731 SW 104 COURT, 214, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2008-04-30 3731 SW 104 COURT, 214, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 MEJIA, PEDRO JMNGR No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 6082 NE 186 ST., 214, HIALEAH, FL 33015 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001145894 ACTIVE 1000000114902 26806 0861 2009-03-27 2029-04-15 $ 683.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2008-04-30
Florida Limited Liability 2007-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State