Search icon

AJESOIR LLC - Florida Company Profile

Company Details

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

AJESOIR 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: 22 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2022 (3 years ago)
Document Number: L11000108374
FEI/EIN Number 453152036

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

Address: 320 NE 129th ST, North Miami, FL, 33161, US
Mail Address: 320 NE 129th St, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ASHLEY Manager 29423 SW 144TH CT, LEISURE CITY, FL, 33033
JOSEPH DAENNE C Agent 320 NE 129th St, North Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114566 FEAST DAY EMPORIUM ACTIVE 2021-09-05 2026-12-31 - 13180 SW 31ST ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-21 - -
REGISTERED AGENT NAME CHANGED 2022-10-21 JOSEPH, DAENNE CEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 320 NE 129th ST, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-03-31 320 NE 129th ST, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 320 NE 129th St, North Miami, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-25
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State