Search icon

AJI MACHINING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AJI MACHINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2015 (10 years ago)
Document Number: L09000043849
FEI/EIN Number 264814153
Address: 6221 SW 20th Terr, Miami, FL, 33155, US
Mail Address: 6221 SW 20th Terr, Miami, FL, 33155, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IACOVIELLO ARNOLD J Manager 9802 NW 80TH AVE, HIALEAH GARDENS, FL, 33016
IACOVIELLO ARNOLD J Agent 9802 NW 80TH AVE, HIALEAH GARDENS, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038106 A.J.I. MACHINING ACTIVE 2022-03-24 2027-12-31 - 9802 NW 80TH AVE #24, HIALEAH GARDETNS, FL, 33016
G09000105135 AJI MACHINING LLC EXPIRED 2009-05-07 2014-12-31 - 6441 SW 41 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-11-08 9802 NW 80TH AVE, #24, HIALEAH GARDENS, FL 33016 -
REINSTATEMENT 2015-11-08 - -
CHANGE OF MAILING ADDRESS 2015-11-08 9802 NW 80TH AVE, #24, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2015-11-08 IACOVIELLO, ARNOLD JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-25 9802 NW 80TH AVE, #24, HIALEAH GARDENS, FL 33016 -
REINSTATEMENT 2011-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000636779 TERMINATED 1000000796485 DADE 2018-09-07 2038-09-12 $ 3,774.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001324327 TERMINATED 1000000467604 MIAMI-DADE 2013-08-28 2023-09-05 $ 715.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000239660 TERMINATED 1000000211501 DADE 2011-04-13 2021-04-20 $ 306.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-27

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1117.00
Total Face Value Of Loan:
1117.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,117
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Rent: $1,117

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State