Entity Name: | AREAS USA LAX II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Apr 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Jan 2018 (7 years ago) |
Document Number: | L17000079796 |
FEI/EIN Number | 27-4282113 |
Address: | 5301 Blue Lagoon Drive, MIAMI, FL, 33126, US |
Mail Address: | 5301 Blue Lagoon Drive, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SERRATOS JOSE A | Vice President | 5301 Blue Lagoon Drive, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
Bernal Carlos | Chief Executive Officer | 5301 Blue Lagoon Drive, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
Schneider Richard | Chief Operating Officer | 5301 Blue Lagoon Drive, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 5301 Blue Lagoon Drive, Suite 690, MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 5301 Blue Lagoon Drive, Suite 690, MIAMI, FL 33126 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
LC AMENDMENT | 2018-01-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-30 |
LC Amendment | 2018-01-11 |
Florida Limited Liability | 2017-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State