Search icon

SLAM ARI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SLAM ARI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLAM ARI PROPERTIES, 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 Apr 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Dec 2014 (10 years ago)
Document Number: L11000050176
FEI/EIN Number 454296176

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

Address: 3000 ISLAND BLVD, # 2704, AVENTURA, FL, 33160, US
Mail Address: 3000 ISLAND BLVD, # 2704, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEISTER STEVEN Manager 1835 N.E. MIAMI GARDENS DRIVE, SUITE 193, NORTH MIAMI BEACH, FL, 33179
MEISTER MALCOLM Managing Member 3000 ISLAND BLVD #2704, AVENTURA, FL, 33160
MEISTER STEVEN Agent 1835 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2014-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-10 3000 ISLAND BLVD, # 2704, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2014-12-10 3000 ISLAND BLVD, # 2704, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2014-12-10 MEISTER, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2014-12-10 1835 NE MIAMI GARDENS DRIVE, # 193, NORTH MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State