Search icon

AIRES DE MAR LLC - Florida Company Profile

Company Details

Entity Name: AIRES DE MAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRES DE MAR 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Sep 2012 (13 years ago)
Document Number: L12000115763
FEI/EIN Number 99-0380467

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19412 NE 26 AVE #141, MIAMI, FL, 33180, US
Mail Address: 19412 NE 26 AVE #141, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPKIN ADOLFO Manager 3801 S Ocean dr, Holywood, FL, 33019
Lipkin Adolfo JMgr Agent 3801 S Ocean dr, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 19412 NE 26 AVE #141, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-01-22 19412 NE 26 AVE #141, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-01-07 Lipkin, Adolfo Javier, Mgr -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 3801 S Ocean dr, unit15T, Hollywood, FL 33019 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000534257 TERMINATED 1000000750227 BROWARD 2017-07-12 2037-09-27 $ 58,290.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State