Search icon

AIFOS AGENCY INC

Company Details

Entity Name: AIFOS AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2013 (12 years ago)
Date of dissolution: 30 Oct 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: P13000055975
FEI/EIN Number 46-3108750
Address: 1101 Brickell Ave, 800-S, Miami, FL, 33131, US
Mail Address: 1101 Brickell Ave, 800-S, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SEALY ASA P Agent 1101 Brickell Ave, Miami, FL, 33131

Chief Executive Officer

Name Role Address
SEALY ASA P Chief Executive Officer 1101 Brickell Ave, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001624 A BRANDING SHOP EXPIRED 2016-01-05 2021-12-31 No data 1101 BRICKELL AVE, SOUTH TOWER 800, MIAMI, FL, 33131
G14000111169 MIAMI UNDER 40 EXPIRED 2014-11-04 2019-12-31 No data 407 LINCOLN ROAD, 6F, MIAMI BEACH, FL, 33139
G14000110931 UNDER40 LLC EXPIRED 2014-11-03 2019-12-31 No data 407 LINCOLN ROAD, SUITE 6F, MIAMI BEACH, FL, 33139
G14000109668 AIFOS EVENTS EXPIRED 2014-10-29 2019-12-31 No data 407 LINCOLN ROAD, SUITE 6F, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CONVERSION 2018-10-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000253290. CONVERSION NUMBER 100000186421
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 1101 Brickell Ave, 800-S, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2016-04-07 1101 Brickell Ave, 800-S, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 1101 Brickell Ave, 800-S, Miami, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000154357 TERMINATED 1000000863229 DADE 2020-03-05 2040-03-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000487338 TERMINATED 1000000833121 DADE 2019-07-12 2029-07-17 $ 708.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-25
Domestic Profit 2013-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State