Search icon

AO ENTERTAINMENT LLC - Florida Company Profile

Company Details

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

AO ENTERTAINMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000242484
FEI/EIN Number APPLIED FOR

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

Address: 510 NW 109 AVE, APT 6, MIAMI, FL, 33172
Mail Address: 510 NW 109 AVE, APT 6, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APARICIO ORELYS Chief Financial Officer 510 NW 109 AVE APT 6, MIAMI, FL, 33172
APARICIO ALEJANDRO Chief Executive Officer 510 NW 109 AVE APT 6, MIAMI, FL, 33172
APARICIO ORELYS Agent 510 NW 109 AVE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112647 BELIEVE GIFTS EXPIRED 2018-10-17 2023-12-31 - 510 NW 109 AVE UNIT 6, MIAMI, FL, 33172
G18000046288 LITTLE HAVANA BAKERY AND SANDWICH SHOP EXPIRED 2018-04-10 2023-12-31 - 510 NW 109 AVE APT 6, MIAMI, FL, 33172
G18000024982 BELIEVE EXPIRED 2018-02-19 2023-12-31 - 510 NW 109 AVE APT 6, MIAMI, FL, 33172
G17000129827 BAMBOLEO TAPAS Y VINOS EXPIRED 2017-11-28 2022-12-31 - 510 NW 109 AVE APT 6, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 APARICIO, ORELYS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-10-16
Florida Limited Liability 2017-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State