Entity Name: | AJI CLARK BATHTUB REFINISHING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AJI CLARK BATHTUB REFINISHING 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: |
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: | 22 Feb 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000036165 |
FEI/EIN Number |
811667543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18812 NW 53RD AVE, Miami Gardens, FL, 33055, US |
Mail Address: | 18812 NW 53RD AVE, Miami Gardens, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ CLARK GABRIEL SR | President | 18812 NW 53RD AVE, Miami Gardens, FL, 33055 |
PEREZ CLARK GABRIEL | Agent | 18812 NW 53RD AVE, Miami Gardens, FL, 33055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000115073 | MIA PAINTING | EXPIRED | 2018-10-23 | 2023-12-31 | - | 18812 NW 53RD AVE, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 18812 NW 53RD AVE, Miami Gardens, FL 33055 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-30 | PEREZ CLARK, GABRIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 18812 NW 53RD AVE, Miami Gardens, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 18812 NW 53RD AVE, Miami Gardens, FL 33055 | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-22 |
REINSTATEMENT | 2017-09-29 |
Florida Limited Liability | 2016-02-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5311208002 | 2020-06-27 | 0455 | PPP | 12831 Southwest 248th Terrace, Homestead, FL, 33032-5703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State