Search icon

ASOCIADOS FLOREZ MARIN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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