Search icon

AGUICHER LLC - Florida Company Profile

Company Details

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

AGUICHER 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: 26 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L18000051162
FEI/EIN Number 824608956

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

Address: 20900 NE 30th Avenue, Aventura, FL, 33180, US
Mail Address: 20900 NE 30th Avenue, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA AGUIAR TAMMY Director 20900 NE 30th Avenue, Aventura, FL, 33180
AGUIAR FABIO Manager 20900 NE 30th Avenue, Aventura, FL, 33180
TAXES BY GEORGE LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 TAXES BY GEORGE LLC -
REINSTATEMENT 2024-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 20900 NE 30th Avenue, Suite 800, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 7455 Collins Ave, Suite 209, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-02-11 20900 NE 30th Avenue, Suite 800, Aventura, FL 33180 -
REINSTATEMENT 2020-08-14 - -
LC AMENDMENT 2019-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-03-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000453183 ACTIVE 2022-017447-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-08-23 2028-09-28 $8,560.50 SURF CONSULTANTS, INC., AS SUCCESSOR IN INTEREST TO UNI, 2775 SUNNY ISLES BLVD., #100, MIAMI, FL, 33160
J23000406504 ACTIVE 2022-045046-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-07-20 2028-09-05 $4,017.58 COUNTYLINE AUTO CENTER, INC. DBA LEXUS OF NORTH MIAMI, 2300 NORTH STATE ROAD 7, HOLLYWOOD FL, 33021
J23000232777 ACTIVE 1000000952934 MIAMI-DADE 2023-05-17 2043-05-24 $ 3,611.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-03-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-08-14
LC Amendment 2019-09-27
LC Amendment 2018-03-19
Florida Limited Liability 2018-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State