Search icon

A I E INTERNATIONAL TRUST LLC - Florida Company Profile

Company Details

Entity Name: A I E INTERNATIONAL TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A I E INTERNATIONAL TRUST 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 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000099782
FEI/EIN Number APPLIED FOR

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

Address: 9100 NW 36 Street, SUITE 110, DORAL, FL, 33178, US
Mail Address: 9100 NW 36 Street, SUITE 110, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANDARA SALVADOR A Managing Member 9100 NW 36 Street, DORAL, FL, 33178
FALLAT ALINA Agent 15001 SW 71 STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-30 9100 NW 36 Street, SUITE 110, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 9100 NW 36 Street, SUITE 110, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-12 15001 SW 71 STREET, MIAMI, FL 33193 -
PENDING REINSTATEMENT 2014-09-12 - -
REINSTATEMENT 2014-09-12 - -
REGISTERED AGENT NAME CHANGED 2014-09-12 FALLAT, ALINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-10-07 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-09-12
LC Amendment 2010-10-07
Florida Limited Liability 2010-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State