Search icon

ARAMIS BEDDING, II., INC. - Florida Company Profile

Company Details

Entity Name: ARAMIS BEDDING, II., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARAMIS BEDDING, II., 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: 01 Feb 1988 (37 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: K13362
FEI/EIN Number 650031896

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

Address: 715 W. 27TH ST, HIALEAH, FL, 33010-1215
Mail Address: 715 W. 27TH ST, HIALEAH, FL, 33010-1215
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON, RICARDO L. President 715 W. 27TH ST, HIALEAH, FL
CALDERON, RICARDO L. Director 715 W. 27TH ST, HIALEAH, FL
VEGA, AVELINO A. Secretary 715 W. 27TH ST, HIALEAH, FL
VEGA, AVELINO A. Director 715 W. 27TH ST, HIALEAH, FL
TURBAY, MIGUEL E. CPA Agent 7342 S.W. 48TH ST. 103, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1990-11-02 TURBAY, MIGUEL E. CPA -
REGISTERED AGENT ADDRESS CHANGED 1990-11-02 7342 S.W. 48TH ST. 103, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900016180 TERMINATED 91-55732 CA 17 CIR CRT MIAMI-DADE CTY FL 1992-03-26 2011-11-03 $26323.96 OCEAN BANK, 780 N.W. 42ND AVENUE, MIAMI, FL 33126

Date of last update: 01 Mar 2025

Sources: Florida Department of State