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