Search icon

FAAA L.L.C. - Florida Company Profile

Company Details

Entity Name: FAAA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAAA L.L.C. 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: 04 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (8 years ago)
Document Number: L14000185736
FEI/EIN Number 47-2124064

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

Address: 11925 SW 185TH TER, MIAMI, FL, 33177, US
Mail Address: 11925 SW 185TH TER, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ SANCHEZ FELIPE President 11925 SW 185TH TER, MIAMI, FL, 33177
VAZQUEZ SANCHEZ FELIPE Agent 11925 SW 185TH TER, MIAMI, FL, 33177

National Provider Identifier

NPI Number:
1386405553
Certification Date:
2024-01-16

Authorized Person:

Name:
FELIPE VAZQUEZ SANCHEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier
Is Primary:
No
Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 11925 SW 185TH TER, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2024-03-26 11925 SW 185TH TER, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 11925 SW 185TH TER, MIAMI, FL 33177 -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 VAZQUEZ SANCHEZ, FELIPE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13000.00
Total Face Value Of Loan:
131900.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State