Search icon

THE AISENBERG GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE AISENBERG GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AISENBERG GROUP, 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 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: P12000086625
FEI/EIN Number 46-1187200

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

Address: 1254 PEREGRINE WAY, WESTON, FL, 33327, US
Mail Address: 1254 PEREGRINE WAY, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AISENBERG AVRAHAM M President 1254 PEREGRINE WAY, WESTON, FL, 33327
AISENBERG AVRAHAM M Agent 1254 Peregrine Way, Weston, FL, 33327

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 AISENBERG, AVRAHAM M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 1254 Peregrine Way, Weston, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-31 1254 PEREGRINE WAY, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2013-07-31 1254 PEREGRINE WAY, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State