Search icon

AIN11FL JAX SAN JUAN LLC - Florida Company Profile

Company Details

Entity Name: AIN11FL JAX SAN JUAN LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: M11000006105
FEI/EIN Number NOT APPLICABLE

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

Address: C/O Orion Real Estate Group, 200 S Biscayne Blvd, Miami, FL, 33131, US
Mail Address: C/O Orion Real Estate Group, 200 S Biscayne Blvd, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TARYAG REALTY, LLC Manager 13330 NOEL ROAD, SUITE 1127, DALLAS, TX, 75240
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -
JACOBO COJAB FARCA Manager 13330 NOEL ROAD, SUITE 1127, DALLAS, TX, 75240
RENNER MAURICIO Assistant Secretary 13330 NOEL ROAD, SUITE 1127, DALLAS, TX, 75240
Feldman Adrian Gustavo Auth C/O Orion Real Estate Group, Miami, FL, 33131
Everret Eric Auth One Turks Head Place, Providence, RI, 02903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 2330 Ponce de Leon Blvd, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 C/O Orion Real Estate Group, 200 S Biscayne Blvd, 8th Floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-02-23 C/O Orion Real Estate Group, 200 S Biscayne Blvd, 8th Floor, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-02-23 Worldwide Corporate Administrators LLC -
REINSTATEMENT 2022-02-23 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-02-16 - -

Documents

Name Date
ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2023-07-14
REINSTATEMENT 2022-02-23
Reinstatement 2016-02-16
ANNUAL REPORT 2015-05-28
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2012-08-03
Foreign Limited 2011-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State