Search icon

BERMEJO ARISTIZABAL LLC - Florida Company Profile

Company Details

Entity Name: BERMEJO ARISTIZABAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BERMEJO ARISTIZABAL 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: 29 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: L20000225959
FEI/EIN Number 85-2410005

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

Address: 3590 US 17, 1026, LAKE MARY, FL 32746
Mail Address: 3590 US 17, 1026, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARISTIZABAL PELAEZ, GUSTAVO A Agent 3590 US 17, 1026, LAKE MARY, FL 32746
ARISTIZABAL PELAEZ, GUSTAVO A Authorized Member 3590 US 17, 1026 LAKE MARY, FL 32746
BERMEJO GAMBA, YESENIA Authorized Member 3590 US 17, 1026 LAKE MARY, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000110890 COCINA MAYA MEXICAN GRILL & MEZCALERIA ACTIVE 2020-08-26 2025-12-31 - 6283 CORPORATE CENTRE BOULEVARD, APT 8-102, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 3590 US 17, 1026, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-10-05 3590 US 17, 1026, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2022-10-05 ARISTIZABAL PELAEZ, GUSTAVO A -
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 3590 US 17, 1026, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-03-11
Florida Limited Liability 2020-07-29

Date of last update: 14 Feb 2025

Sources: Florida Department of State