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. |
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 |
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 |
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 |
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 | - | - |
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