Search icon

ARIES PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

ARIES PROPERTY 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: 24 Oct 2022 (3 years ago)
Document Number: L13000042499
FEI/EIN Number 900954243

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127152 MY REALTY GROUP INTERNATIONAL ACTIVE 2022-10-11 2027-12-31 - 4471 NW 36TH ST, STE 204, MIAMI SPRINGS, FL, 33166--465

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 4471 NW 36th ST, STE 204, MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-30 4471 NW 36th ST, STE 204, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-09-30 4471 NW 36th ST, STE 204, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-02-24 PENALOZA, FABIO -
LC STMNT OF RA/RO CHG 2015-07-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
CORLCRACHG 2022-10-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7000398603 2021-03-23 0455 PPP 4471 NW 36th St Ste 203 Ste 203, Miami Springs, FL, 33166-7259
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17023
Loan Approval Amount (current) 17023
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Springs, MIAMI-DADE, FL, 33166-7259
Project Congressional District FL-26
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17156.39
Forgiveness Paid Date 2022-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State