Entity Name: | ARISS MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARISS MEDICAL, 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: | 14 May 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Dec 2013 (11 years ago) |
Document Number: | P01000048082 |
FEI/EIN Number |
651106957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7715 NW 46th Street,, MIAMI, FL, 33166, US |
Mail Address: | 7715 NW 46th Street,, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guenni Daniel | President | 5500 Island States Dr., Aventura, FL, 33160 |
GUENNI DANIEL | Agent | 7715 NW 46th Street, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-26 | GUENNI, DANIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 7715 NW 46th Street, Suite # 8 A, DORAL, FL 33166 | - |
AMENDMENT | 2013-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-07 | 7715 NW 46th Street,, #8A, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2013-10-07 | 7715 NW 46th Street,, #8A, MIAMI, FL 33166 | - |
AMENDMENT | 2008-07-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State