Search icon

ASTON, LLC - Florida Company Profile

Company Details

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

ASTON, 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: 23 Nov 2009 (15 years ago)
Date of dissolution: 14 Dec 2021 (3 years ago)
Last Event: LC NOTICE OF DISSOLUTION
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: L09000112526
FEI/EIN Number 272581969

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

Address: 18201 COLLINS AVE SUITE 3801-A, SUNNY ISLES BEACH, FL, 33160
Mail Address: 18201 COLLINS AVE SUITE 3801-A, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMINO ERMINIO Manager 18201 COLLINS AVE SUITE 3801-A, SUNNY ISLES BEACH, FL, 33160
APARICIO AMANDA L Manager 18201 COLLINS AVE SUITE 3801-A, SUNNY ISLES BEACH, FL, 33160
VLI ACCOUNTING AND TAX SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
LC NOTICE OF DISSOLUTION 2021-12-14 - -
VOLUNTARY DISSOLUTION 2021-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 17071 W DIXIE HWY, SUITE 300, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-04-08 VLI ACCOUNTING AND TAX SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-12-08 18201 COLLINS AVE SUITE 3801-A, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2014-12-08 - -
CHANGE OF MAILING ADDRESS 2014-12-08 18201 COLLINS AVE SUITE 3801-A, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2014-10-14 - -
LC AMENDMENT 2013-06-19 - -
REINSTATEMENT 2011-04-30 - -

Documents

Name Date
CORLCNDIS 2021-12-14
VOLUNTARY DISSOLUTION 2021-12-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
LC Amendment 2014-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State