Entity Name: | AEW INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AEW INTERNATIONAL 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. |
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: | 10 Nov 2015 (9 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 07 Jun 2017 (8 years ago) |
Document Number: | L15000190616 |
FEI/EIN Number |
47-5579562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7807 NW 72ND AVE, MEDLEY, FL, 33166-2215, US |
Mail Address: | 7807 NW 72ND AVE, MEDLEY, FL, 33166-2215, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA EDUARDO L | Manager | 14437 NW 83rd Path, Miami Lakes, FL, 33016 |
FERNANDEZ WALTER H | Manager | 8316 NW 144TH TERRACE, MIAMI LAKES, FL, 33016 |
FERNANDEZ WALTER | Agent | 7807 NW 72ND AVE, MEDLEY, FL, 331662215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-10 | FERNANDEZ, WALTER | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-10 | 7807 NW 72ND AVE, MEDLEY, FL 33166-2215 | - |
LC REVOCATION OF DISSOLUTION | 2017-06-07 | - | - |
VOLUNTARY DISSOLUTION | 2017-05-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-04 | 7807 NW 72ND AVE, MEDLEY, FL 33166-2215 | - |
CHANGE OF MAILING ADDRESS | 2016-02-04 | 7807 NW 72ND AVE, MEDLEY, FL 33166-2215 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-08 |
LC Revocation of Dissolution | 2017-06-07 |
VOLUNTARY DISSOLUTION | 2017-05-08 |
ANNUAL REPORT | 2017-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State