Entity Name: | AZIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AZIL, 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. |
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: | 09 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2024 (6 months ago) |
Document Number: | L09000002922 |
FEI/EIN Number |
800397126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18101 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US |
Address: | 18101 COLLINS AVENUE, UNIT 4601, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERCHIKOVA SVETLANA | Manager | 18101 COLLINS AVENUE,, SUNNY ISLES BEACH, FL, 33160 |
SVETLANA GERCHIKOVA | Agent | 18101 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-31 | SVETLANA, GERCHIKOVA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-22 | 18101 COLLINS AVENUE, Suite 4601, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2013-02-22 | 18101 COLLINS AVENUE, UNIT 4601, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2011-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-06 | 18101 COLLINS AVENUE, UNIT 4601, SUNNY ISLES BEACH, FL 33160 | - |
LC AMENDMENT | 2009-02-06 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-31 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State