Search icon

AJN-3S LLC - Florida Company Profile

Company Details

Entity Name: AJN-3S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AJN-3S 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: 26 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: L14000150671
FEI/EIN Number 47-1936053

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

Address: 11401 Pines Blvd, Pembroke Pines, FL, 33026, US
Mail Address: 425 NE 87th St, El Portal, FL, 33138, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ ARNALDO J Chief Executive Officer 425 NE 87th St, El Portal, FL, 33138
Lozada Edysmar Manager 10700 City Center Blvd, Pembroke Pines, FL, 33025
Nunez Arnaldo Agent 425 NE 87th St, El Portal, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098351 CHURROMANIA EXPIRED 2014-09-26 2019-12-31 - 480 NE 30TH ST APT #1005, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 11401 Pines Blvd, Suite 464, Pembroke Pines, FL 33026 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Nunez, Arnaldo -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 425 NE 87th St, El Portal, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-04-13 11401 Pines Blvd, Suite 464, Pembroke Pines, FL 33026 -
LC AMENDMENT 2015-08-17 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-26
LC Amendment 2015-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State