Search icon

ARIZA SWEET HOME PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ARIZA SWEET HOME PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIZA SWEET HOME PROPERTIES, 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 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L13000118783
FEI/EIN Number 46-3492208

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

Address: 19380 COLLINS AVE, PH04, SUNNY ISLES, FL, 33160
Mail Address: 19380 COLLINS AVE, PH04, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIZA ALBERTO Manager 19380 COLLINS AVE PH 04, SUNNY ISLES, FL, 33160
PRETEL-TAMAYO EBIDALIA Manager 19380 COLLINS AVE PH 04, SUNNY ISLES, FL, 33160
ARIZA JOHAN Manager 19380 COLLINS AVE PH 04, SUNNY ISLES, FL, 33160
ARIZA ALBERTO Agent 19380 COLLINS AVE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 ARIZA, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2014-10-21 19380 COLLINS AVE, PH04, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-21 19380 COLLINS AVE, PH04, SUNNY ISLES, FL 33160 -
REINSTATEMENT 2014-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-21 19380 COLLINS AVE, PH04, SUNNY ISLES, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-09-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-26
REINSTATEMENT 2014-10-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State