Search icon

AURELLE LOCKSMITH LLC - Florida Company Profile

Company Details

Entity Name: AURELLE LOCKSMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AURELLE LOCKSMITH 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: 16 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000104771
FEI/EIN Number 47-4309173

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

Address: 12684 SW 8 TH ST, Miami, FL, 33184, US
Mail Address: 12684 SW 8TH ST., MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATINO ALEXANDER Auth 12684 SW 8 TH ST, MIAMI, FL, 33184
JIMENEZ MARIA E Manager 12684 SW 8 TH ST, MIAMI, FL, 33184
TAULER ELENA CESQ Agent 8333 NW 53 STREET, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051700 PREFERRED LOCKSMITH EXPIRED 2016-05-23 2021-12-31 - 12684 SW 8 TH ST, MIAMI, FL, 33184
G15000082288 EXPERT LOCKSMITH EXPIRED 2015-08-10 2020-12-31 - 2775 NE 187 STREET, AVENTURA, FL, 33180
G15000063147 EXPERT LOCKSMITH AVENTURA EXPIRED 2015-06-18 2020-12-31 - 9737 NW 41 STREET, SUITE 942, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-09-13 - -
CHANGE OF MAILING ADDRESS 2016-07-18 12684 SW 8 TH ST, Miami, FL 33184 -
LC AMENDMENT 2016-07-18 - -
LC AMENDMENT 2016-06-02 - -
LC AMENDMENT 2016-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 12684 SW 8 TH ST, Miami, FL 33184 -
LC AMENDMENT 2015-09-22 - -
LC AMENDMENT 2015-09-09 - -
LC AMENDMENT 2015-09-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000652935 TERMINATED 1000000764271 MIAMI-DADE 2017-11-27 2027-11-29 $ 607.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-02
LC Amendment 2016-09-13
LC Amendment 2016-07-18
LC Amendment 2016-06-02
LC Amendment 2016-05-16
ANNUAL REPORT 2016-04-25
LC Amendment 2015-09-22
LC Amendment 2015-09-09
LC Amendment 2015-09-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State