Search icon

ARIEL AWNING INC. - Florida Company Profile

Company Details

Entity Name: ARIEL AWNING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIEL AWNING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000078462
FEI/EIN Number 46-1039135

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

Address: 14055 SW 143 CT, MIAMI, FL, 33186, US
Mail Address: 8941 SW 182 TERRACE, MIAMI, FL, 33157, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA ELIAS M President 8941 SW 182 TERRACE, MIAMI, FL, 33157
ESPINOSA DAVID L Vice President 7446 SW 188 LANE, CUTLER BAY, FL, 33157
ESPINOSA ELIAS M Agent 8941 SW 182 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 14055 SW 143 CT, BAY 22, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 8941 SW 182 TERRACE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-03-31 14055 SW 143 CT, BAY 22, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-03-31 ESPINOSA, ELIAS MSR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-26
REINSTATEMENT 2020-03-31
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-25
Domestic Profit 2012-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State