Search icon

A & J CASA 1802, LLC - Florida Company Profile

Company Details

Entity Name: A & J CASA 1802, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & J CASA 1802, 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: 17 Nov 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000194307
FEI/EIN Number 47-5645247

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

Mail Address: 17001 Collins Avenue, Sunny Isles Beach, FL, 33160, US
Address: 18975 Collins Ave, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Agranov Alexander Authorized Member 17001 Collins Avenue, Sunny Isles Beach, FL, 33160
AGRANOVA Nataliya Authorized Member 17001 Collins Avenue, Sunny Isles Beach, FL, 33160
Agranov Alexander Agent 17001 Collins Avenue, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 18975 Collins Ave, Apt 1802, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-03-20 Agranov, Alexander -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 17001 Collins Avenue, Apt. 2405, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-03-20 18975 Collins Ave, Apt 1802, SUNNY ISLES BEACH, FL 33160 -
LC NAME CHANGE 2015-12-17 A & J CASA 1802, LLC -
LC STMNT CORR 2015-12-14 - -

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-08-19
LC Name Change 2015-12-17
CORLCSTCOR 2015-12-14
Florida Limited Liability 2015-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State