Entity Name: | ALL ASSET ACQUISITIONS AT NW 16 AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL ASSET ACQUISITIONS AT NW 16 AVENUE, 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. |
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: | 28 Jun 2013 (12 years ago) |
Last Event: | LC ARTICLE OF CORRECTION/NAME CHANGE |
Event Date Filed: | 03 Jul 2013 (12 years ago) |
Document Number: | L13000093154 |
FEI/EIN Number |
46-3091951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 261688, MIAMI, FL, 33126-0030, US |
Address: | 1200 NW 57TH AVE, MIAMI, FL, 33126-0030, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOURIZ MIGUEL | Manager | 1200 NW 57TH AVENUE, MIAMI, FL, 331260300 |
PUIG ENRIQUE R | Manager | 1200 NW 57TH AVENUE, MIAMI, FL, 331260300 |
MOURIZ REINALDO J | Manager | 1200 NW 57TH AVENUE, MIAMI, FL, 331260300 |
MOURIZ MIGUEL A | Agent | 1200 NW 57TH AVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 1200 NW 57TH AVE, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-12 | 1200 NW 57TH AVE, MIAMI, FL 33126-0030 | - |
CHANGE OF MAILING ADDRESS | 2022-07-12 | 1200 NW 57TH AVE, MIAMI, FL 33126-0030 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | MOURIZ, MIGUEL A | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2013-07-03 | ALL ASSET ACQUISITIONS AT NW 16 AVENUE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State