Search icon

ARAMIS I LLC - Florida Company Profile

Company Details

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

ARAMIS I 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 Nov 2011 (13 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2025 (3 months ago)
Document Number: L11000133106
FEI/EIN Number NOT APPLICABLE

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

Address: 6039 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
Mail Address: 6039 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MAGICIAN LLC Manager
TABADESA ASSOCIATES, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 232 ANDALUSIA AVE SUITE 360, CORAL GABLES, FL 33134 -
REINSTATEMENT 2025-01-28 - -
REGISTERED AGENT NAME CHANGED 2025-01-28 CORRADA, ALBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-17 Tabadesa Associates -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 6039 COLLINS AVENUE, #1505, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2020-03-17 6039 COLLINS AVENUE, #1505, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 419 W 49 ST, #111, HIALEAH, FL 33012 -
LC AMENDMENT 2014-06-16 - -

Documents

Name Date
REINSTATEMENT 2025-01-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-07-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-04
LC Amendment 2014-06-16
ANNUAL REPORT 2014-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State