Search icon

ARIES IMMIGRATION & ACCOUNTING SERVICES, INC.

Company Details

Entity Name: ARIES IMMIGRATION & ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2009 (16 years ago)
Document Number: P00000097532
FEI/EIN Number 651048095
Address: 2027 WEST 62 STREET, HIALEAH, FL, 33016
Mail Address: 2027 WEST 62 STREET, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA MIRTA M Agent 2027 WEST 62 STREET, HIALEAH, FL, 33016

President

Name Role Address
GARCIA MIRTA M President 2027 WEST 62 STREET, HIALEAH, FL, 33016

Vice President

Name Role Address
CUNIS LESLIBETH Vice President 2027 WEST 62 STREET, HIALEAH, FL, 33016

Secretary

Name Role Address
Brahms ROXANNA Secretary 2027 WEST 62 STREET, HIALEAH, FL, 33016

Director

Name Role Address
MORA BRYAN Director 2027 WEST 62 STREET, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075205 ARIES INVESTMENTS GROUP ACTIVE 2021-06-04 2026-12-31 No data 2027 WEST 62 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-04 GARCIA, MIRTA M No data
AMENDMENT 2009-06-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 2027 WEST 62 STREET, HIALEAH, FL 33016 No data
AMENDMENT 2001-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000521035 TERMINATED 1000000674232 DADE 2015-04-22 2025-04-27 $ 847.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001107078 TERMINATED 1000000511902 MIAMI-DADE 2013-06-06 2023-06-12 $ 919.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State