Search icon

AJA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AJA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJA HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000081041
FEI/EIN Number 32-0441750

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

Address: 3700 GALT OCEAN DRIVE, UNIT 811, FORT LAUDERDALE, FL, 33308
Mail Address: 3700 GALT OCEAN DRIVE, UNIT 811, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AILEEN RODRIGUEZ Member 3700 GALT OCEAN DRIVE, UNIT 811, FORT LAUDERDALE, FL, 33308
ALAN MEHREZ Member 3700 GALT OCEAN DRIVE, UNIT 811, FORT LAUDERDALE, FL, 33308
Rodriguez Aileen Agent 3700 GALT OCEAN DRIVE, UNIT 811, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015312 ONE PRICE DRY CLEANING EXPIRED 2015-02-11 2020-12-31 - 18729 SOUTH DIXIE HWY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-18 Rodriguez, Aileen -
REGISTERED AGENT ADDRESS CHANGED 2015-09-18 3700 GALT OCEAN DRIVE, UNIT 811, FORT LAUDERDALE, FL 33308 -
LC DISSOCIATION MEM 2015-06-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-18
CORLCDSMEM 2015-06-15
Florida Limited Liability 2014-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State