Search icon

ARIA 4515 LLC - Florida Company Profile

Company Details

Entity Name: ARIA 4515 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARIA 4515 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: 30 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L18000107377
FEI/EIN Number 83-0556357

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

Address: 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US
Mail Address: 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE COMPLIANCE AGENTS, INC. Agent -
STEIN THOMAS Manager 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-09-30 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-09-30 CORPORATE COMPLIANCE AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2018-12-04 - -
LC AMENDMENT 2018-11-26 - -
LC AMENDMENT AND NAME CHANGE 2018-05-25 ARIA 4515 LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
CORLCDSMEM 2018-12-04
LC Amendment 2018-11-26
LC Amendment and Name Change 2018-05-25
Florida Limited Liability 2018-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State