Search icon

AEPV INVESTMENT, LLC

Company Details

Entity Name: AEPV INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: L16000053179
FEI/EIN Number 81-1876241
Address: 660 NW 137 ST., NORTH MIAMI, FL, 33168, US
Mail Address: 660 NW 137 ST., NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VAAMONDE PHILIPPE Agent 11202 NW 83 STREET, DORAL, FL, 33178

Manager

Name Role Address
VAAMONDE PHILIPPE Manager 10115 NW 79 AVENUE, HIALEAH GARDENS, FL, 33016

Authorized Member

Name Role Address
ESPINOZA ALBERTO A Authorized Member 1144 CEDAR FALLS DR, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000115794 MAACO COLLISION REPAIR & AUTO PAINTING ACTIVE 2023-09-19 2028-12-31 No data 13730 NW 6TH CT, NORTH MIAMI, FL, 33168
G16000030929 MAACO COLLISION REPAIR & AUTO PAINTING EXPIRED 2016-03-25 2021-12-31 No data 10115 NW 79 AVENUE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-23 VAAMONDE, PHILIPPE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-27 660 NW 137 ST., NORTH MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2019-06-27 660 NW 137 ST., NORTH MIAMI, FL 33168 No data
LC AMENDMENT 2016-03-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-01-23
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-28
LC Amendment 2016-03-23
Florida Limited Liability 2016-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State