Search icon

ARIA ON THE BAY 2510, LLC - Florida Company Profile

Company Details

Entity Name: ARIA ON THE BAY 2510, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIA ON THE BAY 2510, 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: 07 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000123741
FEI/EIN Number 81-4119151

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

Address: 6000 COLLINS AVE,, MIAMI, FL, 33140, US
Mail Address: 6000 COLLINS AVE,, MIAMI, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABATINO VIRGINIA M Manager 6000 COLLINS AVE,, MIAMI, FL, 33140
SABATINO VIRGINIA M Agent 6000 COLLINS AVE,, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF AUTHORITY 2021-12-09 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 SABATINO, VIRGINIA M -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 6000 COLLINS AVE,, UNIT 128, MIAMI, FL 33140 -
LC AMENDMENT 2018-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-06 6000 COLLINS AVE,, UNIT 128, MIAMI, FL 33140 -
CHANGE OF MAILING ADDRESS 2017-12-06 6000 COLLINS AVE,, UNIT 128, MIAMI, FL 33140 -
LC AMENDMENT 2017-12-04 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
CORLCAUTH 2021-12-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
LC Amendment 2018-05-31
ANNUAL REPORT 2018-04-03
LC Amendment 2017-12-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State