Search icon

AIZER 5 LLC - Florida Company Profile

Company Details

Entity Name: AIZER 5 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIZER 5 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: 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: 09 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000142954
FEI/EIN Number 46-1735675

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

Address: 9871 N.W. 45TH STREET, CORAL SPRINGS, FL, 33065, US
Mail Address: 9871 N.W. 45TH STREET, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIZER RONALD Managing Member 9871 N.W. 45TH STREET, CORAL SPRINGS, FL, 33065
aizer iris b secr 9871 N.W. 45TH STREET, CORAL SPRINGS, FL, 33065
aizer ronald Agent 9871 nw 45 th st, coral springs, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 9871 N.W. 45TH STREET, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2013-03-20 9871 N.W. 45TH STREET, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2013-03-20 aizer, ronald -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 9871 nw 45 th st, coral springs, FL 33065 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State