Search icon

AI2 DESIGN CORP - Florida Company Profile

Company Details

Entity Name: AI2 DESIGN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AI2 DESIGN CORP 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: 30 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2007 (18 years ago)
Document Number: P05000047105
FEI/EIN Number 202592506

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

Address: 3631 TORREMOLINOS AVENUE, DORAL, FL, 33178, US
Mail Address: 3631 TORREMOLINOS AVENUE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ RUBEN President 3631 TORREMOLINOS AVENUE, DORAL, FL, 33178
PEREZ FRANCYS E Vice President 3631 TORREMOLINOS AVENUE, DORAL, FL, 33178
GOMEZ RUBEN Agent 3631 TORREMOLINOS AVENUE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-26 GOMEZ, RUBEN -
CHANGE OF PRINCIPAL ADDRESS 2009-04-03 3631 TORREMOLINOS AVENUE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-04-03 3631 TORREMOLINOS AVENUE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 3631 TORREMOLINOS AVENUE, DORAL, FL 33178 -
AMENDMENT 2007-04-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State