Search icon

AYNE JEWELERS, INC. - Florida Company Profile

Company Details

Entity Name: AYNE JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AYNE JEWELERS, 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: 11 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000097588
FEI/EIN Number 593812004

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

Address: 5055 COLLINS AVENUE SUITE #7-C, MIAMI BEACH, FL, 33140
Mail Address: 5055 COLLINS AVENUE SUITE #7-C, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALINDO OLGA M Director 5055 COLLINS AVE 7-C, MIAMI BEACH, FL, 33140
GALINDO OLGA M President 5055 COLLINS AVE 7-C, MIAMI BEACH, FL, 33140
GALINDO OLGA M Secretary 5055 COLLINS AVE 7-C, MIAMI BEACH, FL, 33140
GALINDO MARIA A Director 5055 COLLINS AVE 7-C, MIAMI BEACH, FL, 33140
GALINDO MARIA A Vice President 5055 COLLINS AVE 7-C, MIAMI BEACH, FL, 33140
GALINDO MARIA A Treasurer 5055 COLLINS AVE 7-C, MIAMI BEACH, FL, 33140
GALINDO OLGA M Agent 5055 COLLINS AVENUE #7-C, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-01 5055 COLLINS AVENUE SUITE #7-C, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2012-06-01 5055 COLLINS AVENUE SUITE #7-C, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2007-10-16 GALINDO, OLGA M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000563219 ACTIVE 1000000675775 MIAMI-DADE 2015-05-04 2035-05-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000563227 ACTIVE 1000000675776 MIAMI-DADE 2015-05-04 2025-05-11 $ 820.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000616721 LAPSED 1000000617121 MIAMI-DADE 2014-04-28 2024-05-09 $ 503.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-06-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-10-16
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-07-06
Domestic Profit 2005-07-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State