Entity Name: | A & J WESTON MP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A & J WESTON MP, 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: | 10 Aug 2012 (13 years ago) |
Document Number: | L12000103705 |
FEI/EIN Number |
46-0945928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9400 S. Dadeland Boulevard, Miami, FL, 33156, US |
Mail Address: | 9400 S. Dadeland Boulevard, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schimmel Joseph B | Manager | 9400 S. Dadeland Boulevard, Ste 600, Miami, FL, 33156 |
Stern Constanza | Manager | 18911 Collins Avenue, Sunny Isles Beach, FL, 33160 |
RA CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 9200 S. Dadeland Boulevard, Suite 105, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2025-02-01 | 9200 S. Dadeland Boulevard, Suite 105, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 9200 SOUTH DADELAND BOULEVARD, SUITE 105, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-19 | RA CORPORATE SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 9400 S. Dadeland Boulevard, Suite 600, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 9400 S. Dadeland Boulevard, Suite 600, Miami, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State