Search icon

AA DOWNTOWN MANAGEMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AA DOWNTOWN MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AA DOWNTOWN MANAGEMENT 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: 29 Dec 2011 (13 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L11000145147
FEI/EIN Number 45-4118482

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

Address: C/O RAFI GIBLY, 4825 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140, US
Mail Address: C/O RAFI GIBLY, 4825 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBLY RAFI Managing Member 4825 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140
GIBLY RAFI Agent 4825 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 4825 LAKEVIEW DRIVE, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 C/O RAFI GIBLY, 4825 LAKEVIEW DRIVE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-07-25 C/O RAFI GIBLY, 4825 LAKEVIEW DRIVE, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 GIBLY, RAFI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Voluntary Dissolution 2024-03-07
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-12-05
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-01-28
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-22

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21047.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State