Entity Name: | AITCO BEST JUICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AITCO BEST JUICE 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 Nov 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Jan 2007 (18 years ago) |
Document Number: | P04000156297 |
FEI/EIN Number |
870735178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1560 N.W. 82nd AVENUE, DORAL, FL, 33126, US |
Mail Address: | 1560 N.W. 82nd AVENUE, DORAL, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
A1A REGISTERED AGENT INC. | Agent | - |
HEFNAOUI GABE | Director | 1504 NW 179TH AVE, PEMBROKE PINES, FL, 33029 |
HEFNAOUI GABE | President | 1504 NW 179TH AVE, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-05 | A1A REGISTERED AGENT INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 1560 N.W. 82nd AVENUE, DORAL, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 1560 N.W. 82nd AVENUE, DORAL, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-26 | 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 | - |
CANCEL ADM DISS/REV | 2007-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001167890 | TERMINATED | 1000000511505 | DADE | 2013-05-20 | 2033-07-03 | $ 4,125.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8467477300 | 2020-05-01 | 0455 | PPP | 880 NW 115TH AVE, PLANTATION, FL, 33325-1500 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State