Entity Name: | AUBURY DADE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUBURY DADE 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. |
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: | 18 Feb 2014 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 18 Feb 2014 (11 years ago) |
Document Number: | L14000028120 |
FEI/EIN Number |
59-3380832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8900 SW 117TH AVENUE, MIAMI, FL, 33186, US |
Mail Address: | 8900 SW 117TH AVENUE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMP HOLDING LLC | Managing Member | PO BOX 836168, MIAMI, FL, 33283 |
GRANDO-MOURA SUZETTE | Chief Operating Officer | 8900 SW 117TH AVENUE, MIAMI, FL, 33186 |
ROJAS & OLIVA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-26 | ROJAS & OLIVA, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 15800 PINES BLVD SUITE 206, PEMBROKE PINES, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 8900 SW 117TH AVENUE, SUITE B208, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 8900 SW 117TH AVENUE, SUITE B208, MIAMI, FL 33186 | - |
CONVERSION | 2014-02-18 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000045196. CONVERSION NUMBER 300000138403 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State