Search icon

AIM SYSTEMS, INC. - Florida Company Profile

Company Details

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

AIM SYSTEMS, 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: 02 Aug 1976 (49 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 508212
FEI/EIN Number 592107895

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

Address: 350 NE 60 STREET, MIAMI, FL, 33137, US
Mail Address: 350 NE 60 STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO LUIS A Director 350 NE 60 STREET, MIAMI, FL, 33137
QUINTERO NORMA Director 350 NE 60 STREET, MIAMI, FL, 33137
QUINTERO, LUIS A. Agent 350 NE 60 STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 350 NE 60 STREET, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2007-04-30 350 NE 60 STREET, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 350 NE 60 STREET, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 1985-02-13 QUINTERO, LUIS A. -
REINSTATEMENT 1985-02-13 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State