Search icon

ARISTA GLOBAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: ARISTA GLOBAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARISTA GLOBAL GROUP 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: 20 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2018 (7 years ago)
Document Number: L16000013487
FEI/EIN Number 36-4826918

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

Address: 3316 SW 181st TER, Miramar, FL, 33029, US
Mail Address: 3316 SW 181st TER, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRELLA MORALES EDUARDO A Manager Galleria Mall, Fort Lauderdale, FL, 33304
ARAGON GRANJA NANCY G Manager Galleria Mall, Fort Lauderdale, FL, 33304
LLOBET SAN NICOLAS CARLOS M Manager Galleria Mall, Fort Lauderdale, FL, 33304
LEYTON DIAZ JUAN C Manager Galleria Mall, Fort Lauderdale, FL, 33304
ZUNIGA TORREZ LUIS E Manager Galleria Mall, Fort Lauderdale, FL, 33304
GONZALEZ BRITOS MARIA A Manager Galleria Mall, Fort Lauderdale, FL, 33304
GALEON SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 3316 SW 181st TER, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2023-04-11 3316 SW 181st TER, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2023-04-11 GALEON SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 3316 SW 181st TER, Miramar, FL 33029 -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-05-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-12-18
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-29
LC Amendment 2016-05-23
Florida Limited Liability 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State