Search icon

AHERO LLC - Florida Company Profile

Company Details

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

AHERO 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: 05 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L17000004588
FEI/EIN Number NOT APPLICABLE

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

Address: 4240 Oaks Terrace, 106, Pompano Beach, FL, 33069, US
Mail Address: 4423 LAUREL PL, 106, Weston, FL, 33332, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vetencourt Dalia Manager 4423 LAUREL PL, Weston, FL, 33332
VETENCOURT DALIA MMRS Agent 4423 LAUREL PL, Weston, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018151 GRLBUZZ ACTIVE 2021-02-05 2026-12-31 - 4240 OAKS TERRACE, #106, POMPANO, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 4240 Oaks Terrace, 106, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2024-04-02 4240 Oaks Terrace, 106, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 4423 LAUREL PL, Weston, FL 33332 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-06-27 VETENCOURT, DALIA M, MRS -
LC AMENDMENT 2017-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-27
LC Amendment 2017-12-15
Florida Limited Liability 2017-01-05

Date of last update: 03 May 2025

Sources: Florida Department of State