Search icon

AESION LLC

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: AESION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 2012
Business ALEI: 1087183
Annual report due: 31 Mar 2026
Business address: 1000 FIFTH STR, MIAMI BEACH, FL, 33139, United States
Mailing address: 1300 WASHINGTON AVE, UNIT 190621, MIAMI BEACH, FL, United States, 33119
Place of Formation: CONNECTICUT
E-Mail: karakadas@aesion.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of AESION LLC, FLORIDA M22000017692 FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Georgios Karakadas Officer 1000 FIFTH STR, STE 200, MIAMI BEACH, FL, 33139, United States 1300 Washington Ave, Unit 190621, Miami Beach, FL, 33119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022720 2025-02-09 - Annual Report Annual Report -
BF-0012097440 2024-01-02 - Annual Report Annual Report -
BF-0011437882 2023-01-31 - Annual Report Annual Report -
BF-0010997365 2022-09-02 2022-09-02 Change of Business Address Business Address Change -
BF-0010192159 2022-01-24 - Annual Report Annual Report 2022
BF-0010455154 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010186797 2022-01-04 2022-01-04 Change of Business Address Business Address Change -
0007065897 2021-01-18 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information