Search icon

ALL ASSET ACQUISITIONS AT NW 16 AVENUE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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