Search icon

AE HUT LLC - Florida Company Profile

Company Details

Entity Name: AE HUT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AE HUT 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: 17 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Dec 2013 (11 years ago)
Document Number: L13000131851
FEI/EIN Number 46-3749813

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

Address: 11455 SW 40TH STREET UNIT #106, miami, FL, 33165, US
Mail Address: 11455 SW 40TH STREET UNIT #106, miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ AMAYA Manager 3801 SW 117TH AVE #655323, MIAMI, FL, 33175
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121455 WATCHES GALA ACTIVE 2018-11-12 2028-12-31 - 12849 SOUTHWEST 42ND STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 11455 SW 40TH STREET UNIT #106, miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-03-21 11455 SW 40TH STREET UNIT #106, miami, FL 33165 -
LC AMENDMENT AND NAME CHANGE 2013-12-09 AE HUT LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-10-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State