Search icon

AARON DRYER VENTS AND AIR CONDITIONING INC - Florida Company Profile

Company Details

Entity Name: AARON DRYER VENTS AND AIR CONDITIONING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AARON DRYER VENTS AND AIR CONDITIONING 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: 12 Mar 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 2015 (10 years ago)
Document Number: P13000023371
FEI/EIN Number 26-3065588

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

Address: 12501 NW 10TH ST, SUNRISE, FL, 33323, US
Mail Address: 12501 NW 10TH ST, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARAMASCHI RUBEN President 12501 NW 10th St, SUNRISE, FL, 33323
CARAMASCHI RUBEN Agent 12501 NW 10th St, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 12501 NW 10TH ST, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2017-01-11 12501 NW 10TH ST, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 12501 NW 10th St, SUNRISE, FL 33323 -
NAME CHANGE AMENDMENT 2015-03-10 AARON DRYER VENTS AND AIR CONDITIONING INC -
AMENDMENT 2014-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-25
Off/Dir Resignation 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State