Entity Name: | AUTOMATED PORT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOMATED PORT SOLUTIONS, 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: | 01 Oct 2008 (16 years ago) |
Document Number: | P08000089488 |
FEI/EIN Number |
263458393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7466 SW 48 St., Miami, FL, 33155, US |
Mail Address: | 5727 NW 7 St., Miami, FL, 33126, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORIEGA LOUIS A | Director | 1212 Algeria Ave, Coral Gables, FL, 33134 |
Noriega Norma | Treasurer | 5727 N.W. 7 STREET, MIAMI, FL, 33126 |
NORIEGA LOUIS A | Agent | 1212 Algeria Ave, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-15 | 7466 SW 48 St., Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 7466 SW 48 St., Miami, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-15 | 1212 Algeria Ave, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-09 | NORIEGA, LOUIS A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State