Search icon

AJEDREES CORP. - Florida Company Profile

Company Details

Entity Name: AJEDREES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJEDREES 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: 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: 16 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2023 (2 years ago)
Document Number: P11000082051
FEI/EIN Number 453325021

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

Address: 1470 NW 107 AVENUE SUITE E, MIAMI, FL, 33172
Mail Address: 1470 NW 107 AVENUE SUITE E, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGAS NICOLAS President 1470 NW 107 AVENUE SUITE E, MIAMI, FL, 33172
VEGAS NICOLAS Secretary 1470 NW 107 AVENUE SUITE E, MIAMI, FL, 33172
RUIZ MARIA EUGENIA Vice President 1470 NW 107 AVENUE SUITE E, MIAMI, FL, 33172
RUIZ MARIA EUGENIA Treasurer 1470 NW 107 AVENUE SUITE E, MIAMI, FL, 33172
VEGAS NICOLAS Agent 1470 NW 107 AVENUE SUITE E, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046930 OKIDOKI EXPIRED 2015-05-11 2020-12-31 - 1470 NW 107 AVENUE SUITE E, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-30 - -
REGISTERED AGENT NAME CHANGED 2017-06-30 VEGAS, NICOLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-09-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-05
REINSTATEMENT 2018-11-13
REINSTATEMENT 2017-06-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State