Search icon

NEW AIMS INC - Florida Company Profile

Company Details

Entity Name: NEW AIMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW AIMS 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: 02 Aug 2005 (20 years ago)
Date of dissolution: 17 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2015 (10 years ago)
Document Number: P05000107605
FEI/EIN Number 010841389

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

Address: 13762 W. STATE RD. 84, DAVIE, FL, 33325, US
Mail Address: 13762 W SR 84, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA-THOMAS JOHANES Secretary 13762 W SR 84, DAVIE, FL, 33325
CABRERA-THOMAS JOHANES Agent 13762 W SR 84, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-17 - -
CHANGE OF MAILING ADDRESS 2014-04-24 13762 W. STATE RD. 84, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2013-04-01 CABRERA-THOMAS, JOHANES -
CHANGE OF PRINCIPAL ADDRESS 2007-08-09 13762 W. STATE RD. 84, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-09 13762 W SR 84, DAVIE, FL 33325 -
AMENDMENT 2006-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000324367 TERMINATED 1000000590270 BROWARD 2014-03-03 2034-03-13 $ 1,181.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J11000486675 TERMINATED 1000000226177 BROWARD 2011-07-18 2031-08-03 $ 1,663.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-17
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-06-12
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-08-09
Amendment 2006-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State