Search icon

AYAMAL FIFTY 5, LLC - Florida Company Profile

Company Details

Entity Name: AYAMAL FIFTY 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AYAMAL FIFTY 5, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000064463
FEI/EIN Number 47-5463479

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

Address: 1521 Alton Rd, 812, Miami Beach, FL, 33139, US
Mail Address: 1521 Alton Rd, 812, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JJLB PROPERTY MANAGEMENT, LLC Authorized Member -
Bravo Jason Esq. Agent 368 Minorca Avenue, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130802 DADE INVEST 104 LLC EXPIRED 2018-12-11 2023-12-31 - 20801 BISCAYNE BLVD, STE 403 1001, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 1521 Alton Rd, 812, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-02-19 Bravo, Jason, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 368 Minorca Avenue, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-02-19 1521 Alton Rd, 812, Miami Beach, FL 33139 -
LC AMENDMENT 2016-11-22 - -
LC AMENDMENT 2015-10-27 - -

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
LC Amendment 2016-11-22
ANNUAL REPORT 2016-04-30
LC Amendment 2015-10-27
Florida Limited Liability 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State