Search icon

AYM REAL ESTATE P.A. - Florida Company Profile

Company Details

Entity Name: AYM REAL ESTATE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AYM REAL ESTATE P.A. 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: 01 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000108473
FEI/EIN Number 261231386

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

Address: 7600 COLLINS AVE., APT. 605, MIAMI BCH, FL, 33141
Mail Address: 7600 COLLINS AVE., APT. 605, MIAMI BCH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTNY AARON President 7600 COLLINS AVE., APT. 605, MIAMI BCH, FL, 33141
MASTNY AARON Director 7600 COLLINS AVE., APT. 605, MIAMI BCH, FL, 33141
MASTNY AARON Agent 7600 COLLINS AVE., APT. 605, MIAMI BCH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2010-05-19 AYM REAL ESTATE P.A. -
CANCEL ADM DISS/REV 2008-11-12 - -
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
J11000639398 LAPSED 1000000233766 DADE 2011-09-20 2021-09-28 $ 487.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment and Name Change 2010-05-19
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-09-02
REINSTATEMENT 2008-11-12
Domestic Profit 2007-10-01

Date of last update: 02 May 2025

Sources: Florida Department of State