Search icon

ARIES CONSTRUCTION MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ARIES CONSTRUCTION MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIES CONSTRUCTION MANAGEMENT, 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: 21 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: L13000042485
FEI/EIN Number 462386979

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

Address: 4471 NW 36TH ST, MIAMI SPRINGS, FL, 33166, US
Mail Address: 4471 NW 36TH ST, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENALOZA FABIO Managing Member 4471 NW 36TH ST, MIAMI SPRINGS, FL, 33166
PENALOZA FABIO Agent 4471 NW 36TH ST., MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-27 4471 NW 36TH ST., SUITE 204, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-02-24 PENALOZA, FABIO -
LC STMNT OF RA/RO CHG 2015-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-30 4471 NW 36TH ST, SUITE 204, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-06-30 4471 NW 36TH ST, SUITE 204, MIAMI SPRINGS, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
CORLCRACHG 2022-10-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State