Search icon

AUBURY DADE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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

Documents

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