Search icon

AEDN CAYLOFT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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