Search icon

ARIAS, ARIAS & JASKO FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: ARIAS, ARIAS & JASKO FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIAS, ARIAS & JASKO FINANCIAL, 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: 27 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: L15000015635
FEI/EIN Number 47-2959694

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

Address: 2149 NW 85TH WAY, CORAL SPRINGS, FL, 33071, US
Mail Address: 5079 N. Dixie Hwy, Oakland Park, FL, 33334, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS AUGUSTO J Authorized Member 5079 N. Dixie Hwy, Oakland Park, FL, 33334
Jasko Joshua Authorized Member 5079 N. Dixie Hwy, Oakland Park, FL, 33334
ARIAS AUGUSTO J Agent 5079 N. Dixie Hwy, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 2149 NW 85TH WAY, CORAL SPRINGS, FL 33071 -
LC AMENDMENT 2021-10-12 - -
LC NAME CHANGE 2019-01-10 ARIAS, ARIAS & JASKO FINANCIAL, LLC -
CHANGE OF MAILING ADDRESS 2017-04-19 2149 NW 85TH WAY, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 5079 N. Dixie Hwy, Suite 271, Oakland Park, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-09-25
ANNUAL REPORT 2022-01-27
LC Amendment 2021-10-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-08
LC Name Change 2019-01-10
ANNUAL REPORT 2018-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State