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 |
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 |
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 | - | - |
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 |
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