Search icon

THE AEGIS GROUP AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: THE AEGIS GROUP AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AEGIS GROUP AND ASSOCIATES, 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: 13 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000052912
FEI/EIN Number APPLIED FOR

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

Address: 405 SW 29 AVENUE, APT. 2A, MIAMI, FL, 33135
Mail Address: 405 SW 29 AVENUE, APT. 2A, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIANI CLAUDIA Director 405 SW 29 AVENUE APT 2A, MIAMI, FL, 33135
QUINTANA FRED Chairman 405 SW 29 AVENUE, APT 2A, MIAMI, FL, 33135
MIANI CLAUDIA Agent 405 SW 29 AVENUE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-15 405 SW 29 AVENUE, APT. 2A, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-15 405 SW 29 AVENUE, APT. 2A, MIAMI, FL 33135 -
CANCEL ADM DISS/REV 2009-06-15 - -
CHANGE OF MAILING ADDRESS 2009-06-15 405 SW 29 AVENUE, APT. 2A, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2009-06-15 MIANI, CLAUDIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000165871 ACTIVE 1000000255102 DADE 2012-03-01 2032-03-07 $ 470.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
CORAPREIWP 2009-06-15
Domestic Profit 2006-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State