Entity Name: | AARON'S CATERING INTERNATIONAL & GOURMET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AARON'S CATERING INTERNATIONAL & GOURMET, 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: | 20 Oct 2003 (21 years ago) |
Date of dissolution: | 02 May 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2012 (13 years ago) |
Document Number: | P03000116440 |
FEI/EIN Number |
651049346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5451 NW 72 AVENUE, MIAMI, FL, 33166, US |
Mail Address: | 5451 NW 72 AVENUE, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AARON BRIAN | President | 5451 NW 72 AVE, MIAMI, FL, 33166 |
BERCUSON DAVID | Agent | 8950 SW 74 COURT, #1813, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-05-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-06 | 8950 SW 74 COURT, #1813, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-06 | BERCUSON, DAVID | - |
CHANGE OF MAILING ADDRESS | 2009-09-17 | 5451 NW 72 AVENUE, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-17 | 5451 NW 72 AVENUE, MIAMI, FL 33166 | - |
CANCEL ADM DISS/REV | 2008-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001560383 | LAPSED | 1000000481108 | MIAMI-DADE | 2013-10-15 | 2023-10-29 | $ 14,793.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001197939 | ACTIVE | 1000000516393 | DADE | 2013-06-13 | 2028-07-24 | $ 1,805.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001074948 | ACTIVE | 1000000514885 | DADE | 2013-05-28 | 2033-06-07 | $ 18,023.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000113352 | ACTIVE | 1000000204673 | DADE | 2011-02-16 | 2031-02-23 | $ 40,763.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000456068 | ACTIVE | 1000000141247 | DADE | 2009-10-09 | 2030-03-31 | $ 2,697.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2012-05-02 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-06 |
ANNUAL REPORT | 2009-09-17 |
REINSTATEMENT | 2008-12-23 |
Off/Dir Resignation | 2008-08-25 |
REINSTATEMENT | 2007-10-26 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-06-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State