Entity Name: | ASOCIADOS FLOREZ MARIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASOCIADOS FLOREZ MARIN 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: | 27 Jul 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2018 (7 years ago) |
Document Number: | L16000141021 |
FEI/EIN Number |
36-4924357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | CALLE 6 OESTE #10 OESTE 85, APTO 101, TORRE 7, VALLE DEL CAUCA, CALI, 33134, CO |
Address: | 488 NE 18TH ST, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIMIR SERVICES GROUP LLC | Agent | - |
FLOREZ FERNANDEZ AMALFI LUCILA | Manager | CALLE 6 OESTE#10 OESTE 85 APT 101 TORRE 7, VALLE DEL CAUCA, CALI, XX, 00000 |
MARIN LOPEZ HERNAN | Manager | CALLE 6 OESTE#10 OESTE 85 APT 101 TORRE 7, VALLE DEL CAUCA, CALI, XX, 00000 |
MARIN FLOREZ MARIA DEL MAR | Manager | CALLE 6 OESTE#10 OESTE 85 APT 101 TORRE 7, VALLE DEL CAUCA, CALI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-06-01 | 488 NE 18TH ST, Unit 2101, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-20 | Arimir Services Group LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 7855 NW 12th St, Suite 214, Doral, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 488 NE 18TH ST, Unit 2101, Miami, FL 33132 | - |
REINSTATEMENT | 2018-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-02 |
AMENDED ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-01-17 |
REINSTATEMENT | 2018-04-26 |
Florida Limited Liability | 2016-07-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State