Entity Name: | AROMA DE MI TIERRA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 17 Feb 2022 (3 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L22000078509 |
FEI/EIN Number | APPLIED FOR |
Address: | 3975 Sedgwick Ave, Apt. #14A, BRONX, NY 10463 |
Mail Address: | 3975 Sedgwick Ave, Apt. #14A, BRONX, NY 10463 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
RONDON, JOSE | Manager | 3975 Sedgwick Ave, Apt. #14A, BRONX, NY 10463 |
RONDON, MIRIAM | Manager | 3975 Sedgwick Ave, Apt. #14A, BRONX, NY 10463 |
CUATECO, KATHERINE | Manager | 3975 Sedgwick Ave, Apt. #14A, BRONX, NY 10463 |
Nazario, Yvette | Manager | 3975 Sedgwick Ave, Apt. #14A, BRONX, NY 10463 |
Rondon, Arelis | Manager | 3975 Sedgwick Ave, Apt. #14A, BRONX, NY 10463 |
Cuateco, John | Manager | 3975 Sedgwick Ave, Apt. #14A, BRONX, NY 10463 |
Cu , Katherine Massiel | Manager | 3975 Sedgwick Ave, Apt. #14A, BRONX, NY 10463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 3975 Sedgwick Ave, Apt. #14A, BRONX, NY 10463 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 3975 Sedgwick Ave, Apt. #14A, BRONX, NY 10463 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-20 |
Florida Limited Liability | 2022-02-17 |
Date of last update: 13 Jan 2025
Sources: Florida Department of State