Search icon

AIM SMALL MISS SMALL, LLC - Florida Company Profile

Company Details

Entity Name: AIM SMALL MISS SMALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIM SMALL MISS SMALL, 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: 30 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L11000099691
FEI/EIN Number 453125233

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

Address: 17676 62ND RD NORTH, LOXAHATCHEE, FL, 33470, US
Mail Address: 17676 62ND RD NORTH, LOXAHATCHEE, FL, 33470-5511, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS JIM Managing Member 17676 62ND RD NORTH, LOXAHATCHEE, FL, 334705511
MATTHEWS JIM Agent 17676 62ND RD NORTH, LOXAHATCHEE, FL, 334705511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 17676 62ND RD NORTH, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 17676 62ND RD NORTH, LOXAHATCHEE, FL 33470-5511 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 17676 62ND RD NORTH, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2020-05-02 MATTHEWS, JIM -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-04-02 AIM SMALL MISS SMALL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-05
REINSTATEMENT 2016-10-21
LC Name Change 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State