Search icon

ARIES LINKS, LLC - Florida Company Profile

Company Details

Entity Name: ARIES LINKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIES LINKS, 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 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2011 (13 years ago)
Document Number: L08000010277
FEI/EIN Number 261904773

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

Address: 315 Majorca Avenue, Apt 2, Coral Gables, FL, 33134, US
Mail Address: 315 Majorca Avenue, Apt 2, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Antonio C Manager Apt 2, Coral Gables, FL, 33134
SANCHEZ ANTONIO C Agent Majorca Ave, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018023 C & N STRUCTION EXPIRED 2017-02-17 2022-12-31 - 253 NW 45TH AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 315 Majorca Avenue, Apt 2, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-27 315 Majorca Avenue, Apt 2, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 Majorca Ave, Apt 2, Coral Gables, FL 33134 -
LC AMENDMENT 2011-10-31 - -
LC AMENDMENT 2011-05-27 - -
LC AMENDMENT 2011-05-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State