Search icon

AWARE, INC.

Company Details

Entity Name: AWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1983 (41 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 770977
FEI/EIN Number 59-2421497
Address: 3400 NE 192nd st, Apt 1606, Aventura, FL 33180
Mail Address: 3400 NE 192nd St., Apt 1606, Aventura, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
kriendler, jeffrey feller Agent 3400 NE 192nd st, Apt 1606, Aventura, FL 33180

Treasurer

Name Role Address
Kriendler, Jeff Treasurer 3400 NE 192nd Street, Apt 1606 1606 Aventura, FL 33180

Director

Name Role Address
Walby, Lilian Director 7550 NE 173rd Terrace., Palmetto Bay, FL 33157

Vice President

Name Role Address
Kriendler, Jeff Vice President 3400 NE 192nd Street, Apt 1606 1606 Aventura, FL 33180

Secretary

Name Role Address
Kriendler, Jeff Secretary 3400 NE 192nd Street, Apt 1606 1606 Aventura, FL 33180

V P

Name Role Address
topping, allan V P 9394SW 73rd St, Ocala, FL 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 3400 NE 192nd st, Apt 1606, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 3400 NE 192nd st, Apt 1606, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2022-04-19 3400 NE 192nd st, Apt 1606, Aventura, FL 33180 No data
REINSTATEMENT 2021-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-11 kriendler, jeffrey feller No data
REINSTATEMENT 2019-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2011-03-23 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-09-16
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State