Search icon

AJAME CORPORATION - Florida Company Profile

Company Details

Entity Name: AJAME CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJAME CORPORATION 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: 23 May 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: K24430
FEI/EIN Number 650052753

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

Mail Address: 3128 CORAL WAY, MIAMI, FL, 33145, US
Address: 8150 S.W. 8TH STREET, SUITE 125, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS ALFREDO ASr. President 8150 S.W. 8TH STREET, MIAMI, FL, 33144
ARIAS JUANA M Vice President 8150 SW 8TH ST., SUITE 125, MIAMI, FL, 33144
ARIAS JUANA M Agent 8150 S.W. 8TH STREET, SUITE 125, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015836 PRESTIGE JEWELRY & PAWN OF MIAMI EXPIRED 2014-02-13 2019-12-31 - 8150 SW 8 ST #124, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-17 8150 S.W. 8TH STREET, SUITE 125, MIAMI, FL 33144 -
AMENDMENT 2003-08-18 - -
REGISTERED AGENT NAME CHANGED 2003-08-18 ARIAS, JUANA M -
REGISTERED AGENT ADDRESS CHANGED 1996-11-25 8150 S.W. 8TH STREET, SUITE 125, MIAMI, FL 33144 -
REINSTATEMENT 1996-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-25 8150 S.W. 8TH STREET, SUITE 125, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000239347 TERMINATED 1000000709880 DADE 2016-04-04 2036-04-06 $ 487.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000725867 TERMINATED 1000000683822 DADE 2015-06-24 2035-07-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001133348 TERMINATED 1000000498324 MIAMI-DADE 2013-06-17 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000053135 ACTIVE 1000000247228 DADE 2012-01-17 2032-01-25 $ 2,518.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000720172 ACTIVE 1000000237848 DADE 2011-10-19 2031-11-02 $ 1,845.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State