Search icon

AIMER LLC - Florida Company Profile

Company Details

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

AIMER 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: 14 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (2 years ago)
Document Number: L15000174986
FEI/EIN Number 82-3244509

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

Mail Address: 3400 PAN AMERICAN DRIVE, COCONUT GROVE, FL, 33133, US
Address: 3400 PAN AMERICAN DR, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERROCOSO PABLO C Manager 3400 PAN AMERICAN DRIVE, COCONUT GROVE, FL, 33133
BERROCOSO CATALINA A GERE 3400 PAN AMERICAN DRIVE, COCONUT GROVE, FL, 33133
PERELLO CARINA A MIEM 3400 PAN AMERICAN DRIVE, COCONUT GROVE, FL, 33133
BERROCOSO PABLO C Agent 3400 PAN AMERICAN DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 3400 PAN AMERICAN DR, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 3400 PAN AMERICAN DRIVE, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-10-04 3400 PAN AMERICAN DR, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2017-11-02 AIMER LLC -
REGISTERED AGENT NAME CHANGED 2017-10-30 BERROCOSO, PABLO C -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
LC Name Change 2017-11-02
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State