Search icon

AUME CORPORATION - Florida Company Profile

Company Details

Entity Name: AUME CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUME CORPORATION 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: 20 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000020879
FEI/EIN Number 912190204

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

Address: 3426 SW 8 STREET, MIAMI, FL, 33135, US
Mail Address: 3426 SW 8 STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ALBERTO L President 3562 E 6 AVE, HIALEAH, FL, 33013
VALDES ALBERTO L Agent 3562 E 6 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-04-04 VALDES, ALBERTO L -
AMENDMENT 2008-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 3426 SW 8 STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2007-04-30 3426 SW 8 STREET, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-15 3562 E 6 AVE, HIALEAH, FL 33013 -
AMENDMENT 2006-09-15 - -
AMENDMENT 2006-04-11 - -
CANCEL ADM DISS/REV 2006-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000725967 TERMINATED 1000000176455 DADE 2010-06-11 2030-07-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2008-04-04
ANNUAL REPORT 2007-04-30
Amendment 2006-09-15
Amendment 2006-04-11
REINSTATEMENT 2006-04-06
ANNUAL REPORT 2004-04-12
Domestic Profit 2003-02-20

Date of last update: 03 May 2025

Sources: Florida Department of State