Search icon

AARON ORGANIZATION INC - Florida Company Profile

Company Details

Entity Name: AARON ORGANIZATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AARON ORGANIZATION 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: 15 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 2024 (7 months ago)
Document Number: P12000070425
FEI/EIN Number 46-0719941

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

Address: 323 Sunny Isles Blvd, sunny isles beach, FL, 33160, US
Mail Address: 323 Sunny Isles Blvd, sunny isles beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aaron John HIV President 323 Sunny Isles Blvd, sunny isles beach, FL, 33160
AARON JOHN H Agent 323 Sunny Isles Blvd, sunny isles beach, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-26 323 Sunny Isles Blvd, 7th floor, sunny isles beach, FL 33160 -
REINSTATEMENT 2022-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-26 323 Sunny Isles Blvd, 7th floor, sunny isles beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-10-26 323 Sunny Isles Blvd, 7th floor, sunny isles beach, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000435547 ACTIVE 1000000751518 DADE 2017-07-24 2027-07-27 $ 590.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000819981 ACTIVE 1000000730138 MIAMI-DADE 2016-12-21 2026-12-29 $ 1,291.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-08-22
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-10-03
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-08-24
ANNUAL REPORT 2013-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3135158404 2021-02-04 0455 PPS 9620 NE 2nd Ave Ste 203, Miami Shores, FL, 33138-2749
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26866
Loan Approval Amount (current) 26866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2749
Project Congressional District FL-24
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8645157400 2020-05-19 0455 PPP 9620 NE 2ND AVE 203, MIAMI SHORES, FL, 33138
Loan Status Date 2022-03-23
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26866
Loan Approval Amount (current) 26866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SHORES, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State