Entity Name: | AEDN CAYLOFT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AEDN CAYLOFT, 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: | 03 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Apr 2008 (17 years ago) |
Document Number: | P05000000706 |
FEI/EIN Number |
980452358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 463 7TH AVE STE 1301, NEW YORK, NY, 10018, US |
Mail Address: | 55 DE LOUVAIN OUEST, MONTREAL, QU, H2N 1A4, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
LIEBERMAN BENJAMIN | President | 55 DE LOUVAIN OUEST, MONTREAL, QU, H2N 14 |
LIEBERMAN MARTIN | Vice President | 55 DE LOUVAIN OUEST, MONTREAL, QU, H2N 14 |
LIEBERMAN LORNE | Secretary | 55 DE LOUVAIN OUEST, MONTREAL, H2N 14 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-17 | NRAI SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-21 | 463 7TH AVE STE 1301, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2018-01-21 | 463 7TH AVE STE 1301, NEW YORK, NY 10018 | - |
REINSTATEMENT | 2008-04-02 | - | - |
REINSTATEMENT | 2008-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-12 |
Reg. Agent Change | 2023-01-17 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-21 |
Reg. Agent Change | 2017-12-18 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State