Search icon

A.I.M. PHOTO INDUSTRIES, INC.

Company Details

Entity Name: A.I.M. PHOTO INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Aug 1988 (37 years ago)
Document Number: K30352
FEI/EIN Number 65-0066708
Address: 6043 NW 167TH ST., UNIT A 3, MIAMI, FL 33015
Mail Address: 6043 NW 167TH ST., UNIT A 3, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FOX, IRA A Agent 13321 SW 104 AVE, MIAMI, FL 33176

President

Name Role Address
FOX, IRA A President 6043 NW 167 ST #A3, MIAMI, FL 33015

Director

Name Role Address
FOX, IRA A Director 6043 NW 167 ST #A3, MIAMI, FL 33015
MAYNARD, MARK W Director 6043 NW 167 ST #A4, MIAMI, FL 33015

Secretary

Name Role Address
MAYNARD, MARK W Secretary 6043 NW 167 ST #A4, MIAMI, FL 33015

Treasurer

Name Role Address
MAYNARD, MARK W Treasurer 6043 NW 167 ST #A4, MIAMI, FL 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000006392 TAMPERPROOF ID ACTIVE 2022-01-18 2027-12-31 No data 6043 NW 167 ST #A4, MIAMI GARDENS, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-12 FOX, IRA A No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 13321 SW 104 AVE, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 1995-01-25 6043 NW 167TH ST., UNIT A 3, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 1995-01-25 6043 NW 167TH ST., UNIT A 3, MIAMI, FL 33015 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State