Entity Name: | ARIES FINANCIAL LTD. CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 May 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F13000002261 |
FEI/EIN Number |
980446225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Ponce de Leon Blvd, Ste 705, CORAL GABLES, FL, 33134, US |
Mail Address: | 999 Ponce de Leon Blvd, Ste 705, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Name | Role | Address |
---|---|---|
LAFONT CARLOS | Chairman | 1129 Citrus Oaks Run, Winter Springs, FL, 33708 |
LAFONT CARLOS | President | 1129 Citrus Oaks Run, Winter Springs, FL, 33708 |
LAFONT CARLOS | Director | 1129 Citrus Oaks Run, Winter Springs, FL, 33708 |
PADIAL JOSE I | Agent | 999 Ponce de Leon Blvd, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000030112 | CAPRICORNIO ENTERPRISES CORP | ACTIVE | 2021-03-03 | 2026-12-31 | - | 1129 CITRUS OAKS RUN, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 999 Ponce de Leon Blvd, Ste 705, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 999 Ponce de Leon Blvd, Ste 705, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 999 Ponce de Leon Blvd, Ste 705, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State