Search icon

AJ'S GOURMET LLC - Florida Company Profile

Company Details

Entity Name: AJ'S GOURMET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJ'S GOURMET 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: 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: 28 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L11000012091
FEI/EIN Number 274721386

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

Address: 1881 79ST CSWY, MIAMI, FL, 33141, US
Mail Address: 1881 79ST CSWY, MIAMI, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO ALFREDO L Managing Member 1881 79ST CSWY, MIAMI, FL, 33141
Parker H. CEsq. Agent 501 N Magnolia Ave, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012511 MR.GOOD STUFF EXPIRED 2011-02-01 2016-12-31 - 1750 N. BAYSHORE DR. #2612, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-15 1881 79ST CSWY, SUITE 1602, MIAMI, FL 33141 -
REINSTATEMENT 2023-04-10 - -
REGISTERED AGENT NAME CHANGED 2023-04-10 Parker, H. Clay, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 501 N Magnolia Ave, SUITE 10, Orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-02-13 1881 79ST CSWY, SUITE 1602, MIAMI, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-04-10
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-11-11
REINSTATEMENT 2019-08-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State