Search icon

AYIZANS CORNER & VENTURES LLC - Florida Company Profile

Company Details

Entity Name: AYIZANS CORNER & VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AYIZANS CORNER & VENTURES 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: 21 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2024 (5 months ago)
Document Number: L19000079084
FEI/EIN Number 85-1904714

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

Address: 553 NW 5TH ST., MIAMI, FL, 33128, US
Mail Address: 553 NW 5TH ST., MIAMI, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
DURAND TRACY Authorized Member 553 NW 5TH ST., MIAMI, FL, 33128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119336 AYIZANS CORNER MULTISERVICES ACTIVE 2020-09-14 2025-12-31 - 553 NW 5TH STREET, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 561 NW 5th Street, MIAMI, FL 33128 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 561 NW 5th Street, MIAMI, FL 33128 -
REGISTERED AGENT NAME CHANGED 2024-11-29 NORTHWEST REGISTERED AGENT LLC -
REINSTATEMENT 2024-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2022-11-10 AYIZANS CORNER & VENTURES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
REINSTATEMENT 2024-11-29
LC Name Change 2022-11-10
Reg. Agent Change 2022-11-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-07-11
Florida Limited Liability 2019-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State