Search icon

AI PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: AI PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AI PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2002 (22 years ago)
Date of dissolution: 08 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: P02000129105
FEI/EIN Number 300136954

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

Address: 1900 North Bayshore Drive, Miami, FL, 33132, US
Mail Address: 1900 North Bayshore Drive, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUGURUZA INAKI President 1900 NORTH BAYSHORE DRIVE, MIAMI, FL, 33132
Muguruza INaki Agent 1900 North Bayshore Drive, Miami, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 1900 North Bayshore Drive, 204-A, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 1900 North Bayshore Drive, 204-A, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-04-29 1900 North Bayshore Drive, 204-A, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-03-26 Muguruza, INaki -
AMENDMENT 2015-06-04 - -
REINSTATEMENT 2004-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
Amendment 2015-06-04
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State