Search icon

AAQ LICENSING, LLC - Florida Company Profile

Company Details

Entity Name: AAQ LICENSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAQ LICENSING, 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: 25 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2015 (10 years ago)
Document Number: L15000053614
FEI/EIN Number 47-3560829

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

Mail Address: 444 Brickell Ave, Miami, FL, 33131, US
Address: 444 BRICKELL AVENUE, SUITE 401, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLAVARRIA MARIA ANGELA Manager 444 BRICKELL AVE #401, MIAMI, FL, 33131
VOLLMER CHRISTINE Manager 444 BRICKELL AVE #401, MIAMI, FL, 33131
SOMERSET CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154021 PROVIVE ACTIVE 2022-12-14 2027-12-31 - 2427 PRESIDENTIAL WAY, STE 602, WEST PALM BEACH, FL, 33401
G22000049382 ALIVE TO THE WORLD ACTIVE 2022-04-19 2027-12-31 - 2427 PRESIDENTIAL WAY, UNIT 602, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 Two Datran Center, 9130 S. Dadeland Blvd., Suite 1504, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-04-12 444 BRICKELL AVENUE, SUITE 401, MIAMI, FL 33131 -
LC AMENDMENT 2015-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
LC Amendment 2015-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State