Search icon

AAPS, INC. - Florida Company Profile

Company Details

Entity Name: AAPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAPS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Sep 1967 (58 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 321362
FEI/EIN Number 591172729

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

Address: 2825 SW 105 AVENUE, MIAMI, FL, 33165, US
Mail Address: 2825 SW 105 AVENUE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA UZ GONZALO President 2825 S.W. 105TH AVENUE, MIAMI, FL, 33165
DE LA UZ GONZALO Agent 2825 S.W. 105 AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2014-07-01 AAPS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 2825 SW 105 AVENUE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2014-04-08 2825 SW 105 AVENUE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2003-08-14 DE LA UZ, GONZALO -
REGISTERED AGENT ADDRESS CHANGED 2003-08-14 2825 S.W. 105 AVENUE, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2015-04-29
Name Change 2014-07-01
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State