Search icon

AERFIN US, LLC

Company Details

Entity Name: AERFIN US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: L21000500181
FEI/EIN Number 87-3841101
Address: 3740 West 104th Street, Suite 16, Hialeah, FL 33018
Mail Address: 3740 West 104th Street, Suite 16, Hialeah, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AERFIN US, LLC 401K 2023 873841101 2024-09-06 AERFIN US LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 236200
Sponsor’s telephone number 4412935832
Plan sponsor’s address 2125 BISCAYNE BLVD, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
AERFIN US, LLC 401K 2022 873841101 2023-09-13 AERFIN US LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 236200
Sponsor’s telephone number 4412935832
Plan sponsor’s address 2125 BISCAYNE BLVD, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Jacqueline, Darr Agent 2125 BISCAYNE BLVD., MIAMI, FL 33137

Manager

Name Role Address
TOBY CLOUSTON Manager 3740 WEST 104TH STREET, SUITE 16 HIALEAH, FL 33018
STEVEN ADES Manager 3740 WEST 104TH STREET, SUITE 16 HIALEAH, FL 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 3740 West 104th Street, Suite 16, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2024-05-24 3740 West 104th Street, Suite 16, Hialeah, FL 33018 No data
REINSTATEMENT 2023-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-28 Jacqueline, Darr No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-03-30
Florida Limited Liability 2021-11-23

Date of last update: 12 Feb 2025

Sources: Florida Department of State