Search icon

ACADEMIC AND ATHLETIC ADVANCEMENT INC. - Florida Company Profile

Company Details

Entity Name: ACADEMIC AND ATHLETIC ADVANCEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACADEMIC AND ATHLETIC ADVANCEMENT 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: 17 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: P10000051145
FEI/EIN Number 272901491

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

Address: 20688 NE 7th place, Miami, FL, 33179, US
Mail Address: 20688 NE 7th place, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPSTEIN PETER J President 1273 NE 105 STREET, Miami Shores, FL, 33138
Adwar Renee Agent 20688 NE 7th place, Miami, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-17 Adwar, Renee -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 20688 NE 7th place, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 20688 NE 7th place, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-04-07 20688 NE 7th place, Miami, FL 33179 -
REINSTATEMENT 2019-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000242058 TERMINATED 1000000390709 MIAMI-DADE 2013-01-07 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-12-17
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-03-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State