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. |
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 |
Name | Role | Address |
---|---|---|
GIBLY RAFI | Managing Member | 4825 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140 |
GIBLY RAFI | Agent | 4825 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4108547406 | 2020-05-08 | 0455 | PPP | 5061 N. Bay Road, Miami Beach, FL, 33140 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State