Search icon

A.I.M. INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: A.I.M. INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.I.M. INVESTMENT CORP. 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: 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: 14 Jan 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2016 (9 years ago)
Document Number: 442465
FEI/EIN Number 591570591

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

Address: 2222 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 6301 No. Ocean Blvd, Ocean Ridge, FL, 33435, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALNIK SHAREEF President 3635 St Gaudens Rd, Miami, FL, 33133
Graner Thomas UEsq. Agent 1699 South Federal Hwy, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08221900002 THE FORGE ACTIVE 2008-08-08 2028-12-31 - 432 ARTHUR GODFREY RD., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2222 Ponce de Leon Blvd, Suite 300, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1699 South Federal Hwy, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-03-20 2222 Ponce de Leon Blvd, Suite 300, Coral Gables, FL 33134 -
AMENDMENT 2016-05-13 - -
REGISTERED AGENT NAME CHANGED 2015-03-19 Graner, Thomas U., Esq. -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1984-03-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-17
Amendment 2016-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State