AROMA PAPER & JANITORIAL SUPPLY, INC. - Florida Company Profile

Entity Name: | AROMA PAPER & JANITORIAL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AROMA PAPER & JANITORIAL SUPPLY, 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: | 16 Aug 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2024 (a year ago) |
Document Number: | P01000081834 |
FEI/EIN Number |
651135994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8485 NW 74TH ST, DORAL, FL, 33166, US |
Mail Address: | 8485 NW 74TH ST, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ PEDRO | President | 8485 NW 74TH ST, DORAL, FL, 33166 |
ESPANA DE PEREZ ROSA | Chief Executive Officer | 8485 NW 74TH ST, DORAL, FL, 33166 |
Perez Pedro | Agent | 8485 NW 74TH ST, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-29 | 19378 SW 106 AVE, CUTLER BAY, FL 33157 | - |
REINSTATEMENT | 2021-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | Perez, Pedro | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 19378 SW 106 AVENUE, CUTLER BAY, FL 33157 | - |
AMENDMENT | 2016-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 19378 SW 106 AVENUE, CUTLER BAY, FL 33157 | - |
AMENDMENT | 2006-11-09 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-05 |
ANNUAL REPORT | 2022-09-02 |
AMENDED ANNUAL REPORT | 2021-12-17 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-07-07 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State