Search icon

AIM PROVIDERS, LLC - Florida Company Profile

Company Details

Entity Name: AIM PROVIDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIM PROVIDERS, 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: 29 Mar 2018 (7 years ago)
Date of dissolution: 07 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L18000080929
FEI/EIN Number 30-1056304

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

Address: 16850 Collins Ave Suite 112-181, Sunny Isles Beach, FL, 33160, US
Mail Address: 16850 Collins Ave Suite 112-181, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDELZYS ANDREW Authorized Member 16850 COLLINS AVE., SUITE 112-181, SUNNY ISLES BEACH, FL, 33160
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 16850 Collins Ave Suite 112-181, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-04-29 16850 Collins Ave Suite 112-181, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2024-04-29 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-07
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-01-10
Florida Limited Liability 2018-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State