Search icon

A&O BUSINESS, LLC - Florida Company Profile

Company Details

Entity Name: A&O BUSINESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&O BUSINESS, 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: 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: 15 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000114099
FEI/EIN Number 364648751

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

Address: 11200 biscayne blvd, apt 239, miami, FL, 33181, US
Mail Address: 11200 biscayne blvd, apt 239, miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELINO ISTURIZ OMAR Manager 11200 BISCAYNE BLVD, MIAMI, FL, 33181
ANGELINO STEPHANIE Manager 11200 BISCAYNE BLVD, MIAMI, FL, 33181
STEPHANIE ANGELINO D Agent 11200 biscayne blvd, miami, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 11200 biscayne blvd, apt 239, miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 11200 biscayne blvd, apt 239, miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-04-27 11200 biscayne blvd, apt 239, miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2022-04-27 STEPHANIE, ANGELINO D -
REINSTATEMENT 2021-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-01-13 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-03-31
REINSTATEMENT 2021-03-29
REINSTATEMENT 2011-01-11
LC Amendment 2009-01-13
Florida Limited Liability 2008-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State