Search icon

AEGIS MERCHANT LLC

Company Details

Entity Name: AEGIS MERCHANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000014932
Address: 10050 Stirling Road, Cooper City, FL, 33024, US
Mail Address: 10050 Stirling Road, Cooper City, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEON NIUBYS M Agent 10050 Stirling Road, Cooper City, FL, 33024

Managing Member

Name Role Address
LEON NIUBYS M Managing Member 10050 Stirling Road, Cooper City, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070615 BROWARD WESTAR EXPIRED 2018-06-22 2023-12-31 No data 701 W BROWARD BLVD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-18 LEON, NIUBYS M No data
LC AMENDMENT 2019-09-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-18 10050 Stirling Road, Cooper City, FL 33024 No data
REINSTATEMENT 2015-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-28 10050 Stirling Road, Cooper City, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 10050 Stirling Road, Cooper City, FL 33024 No data

Documents

Name Date
LC Amendment 2019-09-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-10-07
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-20
Florida Limited Liability 2012-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State