Entity Name: | AJ GLOBAL BATTERIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AJ GLOBAL BATTERIES, 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: | 10 Aug 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000103345 |
FEI/EIN Number |
90-0876070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 SW 50th Terrace Unit 302, MIAMI, FL, 33155, US |
Mail Address: | 7400 SW 50th Terrace Unit 302, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA ALLAN BAUER | Manager | 7400 SW 50th Terrace Unit 302, MIAMI, FL, 33155 |
SILVA ALLAN BAUER | Agent | 7400 SW 50th Terrace Unit 302, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000018696 | GOLDEN PARS, LLC | ACTIVE | 2022-02-10 | 2027-12-31 | - | 7400 SW 50TH TERRACE UNIT 302, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-10 | 7400 SW 50th Terrace Unit 302, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2022-02-10 | 7400 SW 50th Terrace Unit 302, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 7400 SW 50th Terrace Unit 302, MIAMI, FL 33155 | - |
LC NAME CHANGE | 2019-04-29 | AJ GLOBAL BATTERIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-17 |
LC Name Change | 2019-04-29 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State