Search icon

ALOHA MIAMI LLC

Company Details

Entity Name: ALOHA MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000027650
FEI/EIN Number 80-0897397
Address: 19821 NW 2ND AVE, MIAMI GARDENS, FL, 33169, US
Mail Address: 19821 NW 2ND AVE, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FALABELLA CRISTIAN M Agent 19821 NW 2ND AVE, MIAMI GARDENS, FL, 33169

Manager

Name Role Address
FALABELLA CRISTIAN M Manager 19821 NW 2ND AVE, MIAMI GARDENS, FL, 33169

Auth

Name Role Address
DELANEY PABLO Auth 19821 NW 2ND AVE, MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105319 ALL IN ONE VACATIONS EXPIRED 2015-10-15 2020-12-31 No data 1204 LAKE ELBERT DR SE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 19821 NW 2ND AVE, #186, MIAMI GARDENS, FL 33169 No data
CHANGE OF MAILING ADDRESS 2021-03-03 19821 NW 2ND AVE, #186, MIAMI GARDENS, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 19821 NW 2ND AVE, #186, MIAMI GARDENS, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2016-04-19 FALABELLA, CRISTIAN M No data

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-20
Florida Limited Liability 2013-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State