Search icon

AOP CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: AOP CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AOP CONSULTING, 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: 11 May 2011 (14 years ago)
Document Number: P11000045242
FEI/EIN Number 452217610

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

Address: 7625 Sw 93 Pl, MIAMI, FL, 33173, US
Mail Address: 7625 Sw 93 Pl, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPORTO ABEL AJr. President 7625 Sw 93 Pl, MIAMI, FL, 33173
Delgado Fabiola P Vice President 7625 Sw 93 Pl, MIAMI, FL, 33173
OPORTO ABEL AJr. Agent 7625 Sw 93 Pl, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105739 M COLLI STUDIO ACTIVE 2021-08-14 2026-12-31 - 7625 SW 93RD PLACE, MIAMI,, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 7625 Sw 93 Pl, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2018-02-06 7625 Sw 93 Pl, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 7625 Sw 93 Pl, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2015-02-19 OPORTO, ABEL A, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State