Search icon

ALDRIC MANAGEMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: ALDRIC MANAGEMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALDRIC MANAGEMENT GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Sep 2019 (6 years ago)
Document Number: P00000071925
FEI/EIN Number 651045668

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

Mail Address: 2525 SW 3rd Ave, Miami, FL, 33129, US
Address: 12785 SW 22nd St, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALEZAR & ASSOCIATES, INC. Agent -
BRINKMANN ARNOLD H President 2525 Southwest 3rd Avenue, Miami, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 12785 SW 22nd St, Miramar, FL 33027 -
NAME CHANGE AMENDMENT 2019-09-25 ALDRIC MANAGEMENT GROUP INC -
CHANGE OF MAILING ADDRESS 2019-09-05 12785 SW 22nd St, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-09-05 Valezar & Associates Inc -
REGISTERED AGENT ADDRESS CHANGED 2019-09-05 12485 SW 137th Ave, 206, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-28
Name Change 2019-09-25
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State