Search icon

AAA OF MIAMI LLC - Florida Company Profile

Company Details

Entity Name: AAA OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA OF MIAMI 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: 28 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L18000274600
FEI/EIN Number 83-2678320

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

Address: 8125 NW 56th St, doral, FL, 33166, US
Mail Address: 8125 NW 56th St, doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYRAZ CAGRI M Authorized Member 8125 NW 56th St, doral, FL, 33166
BOYRAZ CAGRI Agent 8125 NW 56th St, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000088592 VICE CITY DEALS ACTIVE 2023-07-28 2028-12-31 - 8125 NW 56TH ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 8125 NW 56th St, doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-03-13 8125 NW 56th St, doral, FL 33166 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 BOYRAZ, CAGRI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 3566B NW 32ND ST, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000444012 TERMINATED 1000000899502 DADE 2021-08-27 2041-09-01 $ 6,767.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000215172 TERMINATED 1000000886495 DADE 2021-04-30 2041-05-05 $ 12,044.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000215180 TERMINATED 1000000886496 DADE 2021-04-30 2031-05-05 $ 1,634.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-09-30
LC Amendment 2019-02-05
Florida Limited Liability 2018-11-28

Date of last update: 01 May 2025

Sources: Florida Department of State