Search icon

AURA II, INC, - Florida Company Profile

Company Details

Entity Name: AURA II, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AURA 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: 19 May 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000049612
FEI/EIN Number 651011170

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

Address: 9559 COLLINS AVE, 407, SURFSIDE, FL, 33154
Mail Address: 9559 COLLINS AVE, 407, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL BENGIO Agent 2875 NE 191ST ST, AVENTURA, FL, 33180
DRAY DAVID President 9559 COLLINS AVE #407, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 9559 COLLINS AVE, 407, SURFSIDE, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 2875 NE 191ST ST, 601, AVENTURA, FL 33180 -
REINSTATEMENT 2012-02-27 - -
CHANGE OF MAILING ADDRESS 2012-02-27 9559 COLLINS AVE, 407, SURFSIDE, FL 33154 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2013-04-05
REINSTATEMENT 2012-02-27
ANNUAL REPORT 2010-04-15
REINSTATEMENT 2009-03-02
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-10-25
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State