Search icon

AGUILA CAP, LLC - Florida Company Profile

Company Details

Entity Name: AGUILA CAP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGUILA CAP, 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: 27 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2013 (11 years ago)
Document Number: L13000137718
FEI/EIN Number 46-4269603

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

Address: 151 CRANDON BLVD. #100, KEY BISCAYNE, FL, 33149
Mail Address: 151 CRANDON BLVD. #100, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300I0914L95F0RL25 L13000137718 US-FL GENERAL ACTIVE 2018-05-18

Addresses

Legal C/O Dick, Cristhian, 151 Crandon Boulevard, Suite 100, Key Biscayne, US-FL, US, 33149
Headquarters 151 Crandon Boulevard, Suite 100, Key biscayne, US-FL, US, 33149

Registration details

Registration Date 2018-05-18
Last Update 2023-07-24
Status LAPSED
Next Renewal 2019-05-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000137718

Key Officers & Management

Name Role Address
DICK CRISTHIAN Manager 151 CRANDON BLVD. #100, KEY BISCAYNE, FL, 33149
dick cristhian Agent 151 CRANDON BLVD. #100, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-29 dick, cristhian -
LC AMENDMENT 2013-12-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State