Search icon

A517, LLC - Florida Company Profile

Company Details

Entity Name: A517, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A517, 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: 27 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2013 (11 years ago)
Document Number: L13000030705
FEI/EIN Number 46-2151582

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

Address: 520 BRICKELL KEY DRIVE, OFFICE SUITE O-304A, MIAMI, FL, 33131, US
Mail Address: 520 BRICKELL KEY DRIVE, OFFICE SUITE O-304A, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDA BENITEZ MARIA Manager 520 BRICKELL KEY DRIVE, MIAMI, FL, 33131
BENITEZ VILMA Manager 520 BRICKELL KEY DRIVE, OFFICE SUITE O-304, MIAMI, FL, 33131
BENITEZ VILMA Agent 520 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 520 BRICKELL KEY DRIVE, OFFICE SUITE O-304A, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-05 520 BRICKELL KEY DRIVE, OFFICE SUITE O-304A, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 520 BRICKELL KEY DRIVE, OFFICE SUITE O-304A, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-11-12 BENITEZ, VILMA -
LC AMENDMENT 2013-11-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State