Search icon

AIS CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: AIS CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIS CAPITAL 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: 26 Jul 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000078406
FEI/EIN Number 273372164

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

Address: 1155 BRICKELL BAY DRIVE, 511, MIAMI, FL, 33131, US
Mail Address: 1719 Winterberry Ln, Weston, FL, 33327, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEJANDRO FALLA Agent 1155 BRICKELL BAY DR, MIAMI, FL, 33131
AIS CAPITAL CORP Managing Member CALLE 113 # 7-21 TORRE A OFICINA 901, BOGOTA, XX, 00000
FALLA ALEJANDRO Managing Member 1155 BRICKELL BAY DRIVE APT. 511, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 1155 BRICKELL BAY DR, 511, MIAMI, FL 33131 -
REINSTATEMENT 2019-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 1155 BRICKELL BAY DRIVE, 511, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-15 1155 BRICKELL BAY DRIVE, 511, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-20 ALEJANDRO, FALLA -
REINSTATEMENT 2017-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2010-09-08 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-15
REINSTATEMENT 2017-04-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-24
LC Amendment 2010-09-08
Florida Limited Liability 2010-07-26

Date of last update: 02 May 2025

Sources: Florida Department of State