Search icon

AGE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: AGE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGE INTERNATIONAL, 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: 22 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000036804
FEI/EIN Number 208698855

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

Address: 8351 NW 68TH ST, MIAMI, FL, 33166, US
Mail Address: 8351 NW 68TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTIMARI MIREN J Director 333 NE 24TH ST UNIT 1709, MIAMI, FL, 33137
ALTIMARI MIREN J Vice President 333 NE 24TH ST UNIT 1709, MIAMI, FL, 33137
GRISOLIA ALONSO J Director 333 NE 24TH ST UNIT 1709, MIAMI, FL, 33137
GRISOLIA ALONSO J President 333 NE 24TH ST UNIT 1709, MIAMI, FL, 33137
GRISOLIA ALONSO J Agent 8351 NW 68TH ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114051 VEGAS 7 INTERNATIONAL CORP EXPIRED 2013-11-20 2018-12-31 - 8351 NW 68TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-04-27 GRISOLIA, ALONSO J -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 8351 NW 68TH ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 8351 NW 68TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-01-05 8351 NW 68TH ST, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001161826 TERMINATED 1000000641930 DADE 2014-10-07 2034-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000391283 TERMINATED 1000000594792 MIAMI-DADE 2014-03-24 2034-03-28 $ 3,613.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001496380 TERMINATED 1000000537924 MIAMI-DADE 2013-09-30 2033-10-03 $ 3,493.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001309476 TERMINATED 1000000396692 MIAMI-DADE 2013-08-26 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000367855 TERMINATED 1000000372310 MIAMI-DADE 2013-02-08 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-03-27
Domestic Profit 2007-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State