Search icon

ARANCO INVESTMENTS LLC - Florida Company Profile

Company Details

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

ARANCO INVESTMENTS 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: 20 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: L17000217849
FEI/EIN Number 82-3184596

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

Address: 555 NE 34th St, MIAMI, FL, 33137, US
Mail Address: 555 NE 34th St, 1201, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLMENARES ENRIQUE Manager 218 SE 14th ST, MIAMI, FL, 33131
COLMENARES ENRIQUE Agent 555 NE 34 Street, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123734 VAPE AND ROCK ACTIVE 2022-10-03 2027-12-31 - 2821 S BAYSHORE DR, 7D, FLORIDA, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 555 NE 34th St, # 1201, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 555 NE 34 Street, Apt. 1201, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-06-21 555 NE 34th St, # 1201, MIAMI, FL 33137 -
LC AMENDMENT AND NAME CHANGE 2019-04-09 ARANCO INVESTMENTS LLC -
REGISTERED AGENT NAME CHANGED 2019-02-09 COLMENARES, ENRIQUE -
REINSTATEMENT 2019-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000518330 ACTIVE 1000001006527 DADE 2024-08-06 2044-08-14 $ 6,310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
LC Amendment and Name Change 2019-04-09
REINSTATEMENT 2019-02-09
Florida Limited Liability 2017-10-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State