Search icon

AFFORDABLE RENTAL SOLUTIONS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: AFFORDABLE RENTAL SOLUTIONS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE RENTAL SOLUTIONS, INCORPORATED 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: 15 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2015 (10 years ago)
Document Number: P11000064296
FEI/EIN Number 452753242

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

Address: 19411 W OAKMONT DRIVE, HIALEAH, FL, 33015
Mail Address: 19411 W OAKMONT DRIVE, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON GERON President 19411 W OAKMONT DRIVE, HIALEAH, FL, 33105
DIXON GERON Secretary 19411 W OAKMONT DRIVE, HIALEAH, FL, 33105
DIXON GERON Treasurer 19411 W OAKMONT DRIVE, HIALEAH, FL, 33105
DIXON GERON Director 19411 W OAKMONT DRIVE, HIALEAH, FL, 33105
DAVID JONATHAN N Agent 9500 SOUTH DADELAND BLVD., Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 9500 SOUTH DADELAND BLVD., SUITE 600, Miami, FL 33156 -
REINSTATEMENT 2015-01-02 - -
REGISTERED AGENT NAME CHANGED 2015-01-02 DAVID, JONATHAN N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-01-02

Date of last update: 02 May 2025

Sources: Florida Department of State