Search icon

A. A. ANNELIE, LLC - Florida Company Profile

Company Details

Entity Name: A. A. ANNELIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A. A. ANNELIE, 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: 02 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000160879
FEI/EIN Number 83-2103173

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

Address: 2602 SW 143 RD PL, HIALEAH, FL, 33175, US
Mail Address: 2602 SW 143 RD PL, HIALEAH, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ BETANCOURT KELYI Manager 2602 SW 143 RD PL, HIALEAH, FL, 33175
ORTIZ BETANCOURT KELYI Agent 2602 SW 143 RD PL, HIALEAH, FL, 33175

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-03-14 KO MEDICAL GROUP LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 2602 SW 143 RD PL, HIALEAH, FL 33175 -
REINSTATEMENT 2023-02-08 - -
CHANGE OF MAILING ADDRESS 2023-02-08 2602 SW 143 RD PL, HIALEAH, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 2602 SW 143 RD PL, HIALEAH, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-27 ORTIZ BETANCOURT, KELYI -
REINSTATEMENT 2021-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-02-08
REINSTATEMENT 2021-04-27
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State