Entity Name: | ARANJUEZ SECURITIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Nov 2011 (13 years ago) |
Document Number: | F11000004673 |
FEI/EIN Number |
981024473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 SW 135 AVE SUITE 106R, MIAMI, FL, 33183, US |
Mail Address: | 5600 SW 135 AVE SUITE 106R, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Name | Role | Address |
---|---|---|
WEST KENDALL REGISTERED AGENTS INC | Agent | - |
GONZALEZ CAROLINA | Director | 5600 SW 135 AVE SUITE 106R, MIAMI, FL, 33183 |
VILLA LUCIA STELLA | Director | 5600 SW 135 AVE SUITE 106R, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 5600 SW 135 AVE SUITE 106R, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2023-02-14 | 5600 SW 135 AVE SUITE 106R, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | West Kendall Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 5600 SW 135TH AVE, SUITE 106R, MIAMI, FL 33183 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000015180 | ACTIVE | 1000000940409 | LAKE | 2023-01-03 | 2043-01-11 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000637140 | TERMINATED | 1000000796536 | LAKE | 2018-09-04 | 2038-09-12 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State