Search icon

AEK TECHNOLOGIES CORP - Florida Company Profile

Company Details

Entity Name: AEK TECHNOLOGIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEK TECHNOLOGIES CORP 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: 18 Nov 2009 (15 years ago)
Date of dissolution: 03 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: P09000094525
FEI/EIN Number 272317218

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

Address: 6032 SW 162 CT, MIAMI, FL, 33193
Mail Address: 6032 SW 162 CT, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA EDGAR E President 6032 SW 162 CT, MIAMI, FL, 33193
HERRERA EDGAR E Treasurer 6032 SW 162 CT, MIAMI, FL, 33193
HERRERA EDGAR E Director 6032 SW 162 CT, MIAMI, FL, 33193
HERRERA EDGAR E Agent 6032 SW 162 CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-03 - -
AMENDMENT 2013-04-22 - -
CHANGE OF MAILING ADDRESS 2011-09-26 6032 SW 162 CT, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2011-09-26 HERRERA, EDGAR E -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 6032 SW 162 CT, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-26 6032 SW 162 CT, MIAMI, FL 33193 -
AMENDMENT 2011-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State