Search icon

ARIELY ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: ARIELY ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIELY ENTERPRISE 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: 24 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: L13000012224
FEI/EIN Number 46-1925474

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

Address: 13337 SW 59 LANE, MIAMI, FL, 33183, US
Mail Address: 13337 SW 59 LANE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ LEONARDO Managing Member 13337 SW 59 LANE, MIAMI, FL, 33183
DIAZ LEONARDO Agent 13337 SW 59 LANE, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135504 RND MECHANICAL CONTRACTOR EXPIRED 2017-12-11 2022-12-31 - 12920 SW 148 TERR RD, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 13337 SW 59 LANE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 13337 SW 59 LANE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2025-02-10 13337 SW 59 LANE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2021-04-04 1003 NW 28 AVE, MIAMI, FL 33125-2920 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-04 1003 NW 28 AVE, MIAMI, FL 33125-2920 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-04 1003 NW 28TH AVE, MIAMI, FL 33125-2920 -
REGISTERED AGENT NAME CHANGED 2019-03-11 DIAZ, LEONARDO -
REINSTATEMENT 2019-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC REVOCATION OF DISSOLUTION 2017-04-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-03-11
ANNUAL REPORT 2017-04-30
LC Revocation of Dissolution 2017-04-18
VOLUNTARY DISSOLUTION 2017-02-14

Date of last update: 02 May 2025

Sources: Florida Department of State