Search icon

AEGIS CONTROLS LLC - Florida Company Profile

Company Details

Entity Name: AEGIS CONTROLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEGIS CONTROLS 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: 03 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jul 2017 (8 years ago)
Document Number: L16000202661
FEI/EIN Number 81-4354448

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

Address: 3650 Coral Ridge Dr, Coral Springs, FL, 33065, US
Mail Address: 3650 Coral Ridge Dr, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA ALBERT A President 3001 South Ocean Drive 1611, Hollywood, FL, 33019
ESPINOSA ALBERTO A Auth 3001 South Ocean Drive 1611, Hollywood, FL, 33019
Trembly law firm Agent ONE BISCAYNE TOWER, 2 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088474 ALLSTATE POWER ACTIVE 2024-07-24 2029-12-31 - 625 W 18 ST, HIALEAH, FL, 33010
G24000068121 PUBLIC SAFETY SUPPLY ACTIVE 2024-05-30 2029-12-31 - 625 W 18 ST, HIALEAH, FL, 33010
G24000027452 ALLSTATE ELECTRIC ACTIVE 2024-02-20 2029-12-31 - 625 W 18 ST, HIALEAH, FL, 33010
G24000027451 SIS ACTIVE 2024-02-20 2029-12-31 - 625 W 18 ST, HIALEAH, FL, 33010
G24000027450 NATIONAL FIRE PROTECTION GROUP ACTIVE 2024-02-20 2029-12-31 - 625 W 18 ST, HIALEAH, FL, 33010
G24000027447 ALL STATE WIRELESS ACTIVE 2024-02-20 2029-12-31 - 625 W 18 ST, HIALEAH, FL, 33010
G19000001183 PROTECH DNA EXPIRED 2019-01-03 2024-12-31 - 1581 W 49 ST, 331, MIAMI, FL, 33012
G17000053675 AEGIS CONTROLS LLC EXPIRED 2017-05-15 2022-12-31 - 1581 W 49TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 3650 Coral Ridge Dr, Unit 111, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-10-16 3650 Coral Ridge Dr, Unit 111, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2020-01-18 Trembly law firm -
LC AMENDMENT 2017-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-05 ONE BISCAYNE TOWER, 2 SOUTH BISCAYNE BLVD., SUITE 3760, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2017-05-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
LC Amendment 2017-07-05
CORLCRACHG 2017-05-18
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State