Search icon

AMERISTAR EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: AMERISTAR EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERISTAR EXPRESS 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: 18 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: L13000009942
FEI/EIN Number 46-1868431

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

Address: 5201 BLUE LAGOON DR 8TH FLOOR, MIAMI, FL, 33126, US
Mail Address: 5201 BLUE LAGOON DR 8TH FLOOR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO ALEXEI Managing Member 5201 BLUE LAGOON DR 8TH FLOOR, MIAMI, FL, 33126
RIVERO ALEXEI Agent 5201 BLUE LAGOON DR 8TH FLOOR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-21 5201 BLUE LAGOON DR 8TH FLOOR, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-06-21 RIVERO, ALEXEI -
CHANGE OF MAILING ADDRESS 2015-10-12 5201 BLUE LAGOON DR 8TH FLOOR, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-12 5201 BLUE LAGOON DR 8TH FLOOR, MIAMI, FL 33126 -
LC AMENDMENT 2013-05-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-02-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-06-21
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-10-12
AMENDED ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State