Search icon

ARCHITECTURAL INVESTMENTS & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL INVESTMENTS & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHITECTURAL INVESTMENTS & DESIGN, 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: 25 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000111581
FEI/EIN Number 205470495

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

Address: 650 West avenue, MIAMI Beach, FL, 33139, US
Mail Address: 650 west avenue, STE 2202, MIAMI EBACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSID GILBERT V President 650 West avenue, MIAMI Beach, FL, 33139
HASSID GILBERT Agent 650 Bay road, MIAMI Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-20 650 West avenue, # 2403, MIAMI Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 650 West avenue, # 2403, MIAMI Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 650 Bay road, # 2403, MIAMI Beach, FL 33139 -
REINSTATEMENT 2015-03-09 - -
REGISTERED AGENT NAME CHANGED 2015-03-09 HASSID, GILBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000673341 LAPSED 2019-001123-CA-01 MIAMI DADE 2019-06-14 2024-10-10 $26,188.37 FIRST-CITIZENS BANK & TRUST COMPANY, C/O WELTMAN, WEINBERG & REIS CO LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131

Documents

Name Date
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-03-09
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State