Search icon

AAARIA5000 L.L.C. - Florida Company Profile

Company Details

Entity Name: AAARIA5000 L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAARIA5000 L.L.C. 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 Jun 2018 (7 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 19 Sep 2023 (a year ago)
Document Number: L18000156858
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 782 NW 42nd Ave, Miami, FL, 33126, US
Address: 488 NE 18TH ST UNIT5000, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Empire 55 Homes Co Agent 782 NW 42nd Ave, Miami, FL, 33126
EMPIRE 528 Operating Co., LLC Trustee 782 NW 42 nd Ave, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 782 NW 42nd Ave, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Empire 55 Homes Co -
CHANGE OF MAILING ADDRESS 2024-04-26 488 NE 18TH ST UNIT5000, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 488 NE 18TH ST UNIT5000, MIAMI, FL 33132 -
LC STMNT OF AUTHORITY 2023-09-19 - -
REINSTATEMENT 2022-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-03-14
STATEMENT OF FACT 2023-10-12
AMENDED ANNUAL REPORT 2023-10-06
CORLCAUTH 2023-09-19
AMENDED ANNUAL REPORT 2023-09-07
AMENDED ANNUAL REPORT 2023-07-08
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-03-09
AMENDED ANNUAL REPORT 2020-01-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State