Search icon

PEREZ AYESTARAN HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: PEREZ AYESTARAN HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEREZ AYESTARAN HOLDINGS 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: 05 Aug 2013 (12 years ago)
Document Number: L13000110226
FEI/EIN Number 46-3341167

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

Address: 10304 W 33RD CT, HIALEAH, FL, 33018, US
Mail Address: 10304 W 33RD CT, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOAQUIN S Manager 10304 W 33RD CT, HIALEAH, FL, 33018
AYESTARAN DE PEREZ LUZ MARINA Manager 10304 W 33RD CT, HIALEAH, FL, 33018
PEREZ JOAQUIN S Agent 10304 W 33RD CT, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075252 AXIS 3317 LLC ACTIVE 2021-06-04 2026-12-31 - 10304 W 33RD CT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 10304 W 33RD CT, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2019-04-22 10304 W 33RD CT, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 10304 W 33RD CT, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State