Entity Name: | A.I.M. AUTO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A.I.M. AUTO, 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: |
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: | 17 Feb 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 28 Aug 2017 (8 years ago) |
Document Number: | L12000023610 |
FEI/EIN Number |
47-3602181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6301 NORTH OCEAN BOULEVARD, OCEAN RIDGE, FL, 33435, US |
Mail Address: | 6301 NORTH OCEAN BOULEVARD, OCEAN RIDGE, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALNIK ALVIN | Managing Member | 6301 N Ocean Blvd, Ocean Ridge, FL, 33435 |
JOHNSON CHARLES E | Manager | 10 INLET CAY DRIVE, OCEAN RIDGE, FL, 33435 |
HANNAH JOHN | Manager | 8601 DUNWOODY PLACE, SUITE 406, ATLANTA, GA, 30350 |
OBRIEN Richard | Comp | 14787 Quay Ln, Delray Beach, FL, 33446 |
GRANER THOMAS UESQ | Agent | 1699 South Federal Hwy, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 1699 South Federal Hwy, BOCA RATON, FL 33432 | - |
LC STMNT OF RA/RO CHG | 2017-08-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-28 | GRANER, THOMAS U, ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-02 | 6301 NORTH OCEAN BOULEVARD, OCEAN RIDGE, FL 33435 | - |
LC AMENDMENT AND NAME CHANGE | 2015-03-11 | A.I.M. AUTO, LLC | - |
LC AMENDMENT | 2012-05-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-16 |
CORLCRACHG | 2017-08-28 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State