Search icon

ANUSH, LLC - Florida Company Profile

Company Details

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

ANUSH, 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: 26 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: L13000061321
FEI/EIN Number 46-2721883

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

Address: 265 GRAPETREE DR, MIAMI, FL, 33149, US
Mail Address: 265 GRAPETREE DR, MIAMI, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOKMETJIAN JORGE Managing Member 265 GRAPETREE DR, MIAMI, FL, 33149
KOPPAN ISABEL B Managing Member 265 GRAPETREE DR, MIAMI, FL, 33149
DOKMETJIAN BARBARA N Managing Member 265 GRAPETREE DR, MIAMI, FL, 33149
BLUME AXEL Manager 265 GRAPETREE DR, MIAMI, FL, 33149
DOKMETJIAN JORGE Agent 300 71TH STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 265 GRAPETREE DR, 102, MIAMI, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-01-26 265 GRAPETREE DR, 102, MIAMI, FL 33149 -
REINSTATEMENT 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-15 DOKMETJIAN, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 300 71TH STREET, 510, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-05
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State