Search icon

ARIES IMMIGRATION & ACCOUNTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ARIES IMMIGRATION & ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIES IMMIGRATION & ACCOUNTING SERVICES, 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: 17 Oct 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2009 (16 years ago)
Document Number: P00000097532
FEI/EIN Number 651048095

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

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

Key Officers & Management

Name Role Address
GARCIA MIRTA M President 2027 WEST 62 STREET, HIALEAH, FL, 33016
CUNIS LESLIBETH Vice President 2027 WEST 62 STREET, HIALEAH, FL, 33016
Brahms ROXANNA Secretary 2027 WEST 62 STREET, HIALEAH, FL, 33016
MORA BRYAN Director 2027 WEST 62 STREET, HIALEAH, FL, 33016
GARCIA MIRTA M Agent 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 - 2027 WEST 62 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-04 GARCIA, MIRTA M -
AMENDMENT 2009-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 2027 WEST 62 STREET, HIALEAH, FL 33016 -
AMENDMENT 2001-10-16 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6475287303 2020-04-30 0455 PPP 2027 W 62ND ST, HIALEAH, FL, 33016-2678
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16075
Loan Approval Amount (current) 16075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33016-2678
Project Congressional District FL-26
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16320.75
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State