Search icon

A & E DEVELOPMENT PLUS, INC. - Florida Company Profile

Company Details

Entity Name: A & E DEVELOPMENT PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & E DEVELOPMENT PLUS, 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: 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: 22 Sep 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: P06000122606
FEI/EIN Number 20-5598474

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

Address: 8400 SW 37 ST, MIAMI, FL, 33155, US
Mail Address: 8400 SW 37 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA ENDURYS President 8400 SW 37 ST, MIAMI, FL, 33155
ESPINOSA ENDURYS Treasurer 8400 SW 37 ST, MIAMI, FL, 33155
ESPINOSA ENDURYS Director 8400 SW 37 ST, MIAMI, FL, 33155
MACIAS ANDURYS Vice President 8431 sw 32 ter, MIAMI, FL, 33155
MACIAS ANDURYS Secretary 8431 sw 32 ter, MIAMI, FL, 33155
MACIAS ANDURYS Director 8431 sw 32 ter, MIAMI, FL, 33155
ESPINOSA ENDURYS Agent 8400 SW 37 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-05-02 A & E DEVELOPMENT PLUS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 8400 SW 37 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2015-04-14 8400 SW 37 ST, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 8400 SW 37 ST, MIAMI, FL 33155 -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000890260 TERMINATED 1000000346432 MIAMI-DADE 2013-05-02 2023-05-08 $ 517.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-01
Name Change 2023-05-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State