Search icon

AI SOFTWEAR INC.

Company Details

Entity Name: AI SOFTWEAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000063252
FEI/EIN Number 46-3283080
Address: 205 N. Flagler Avenue, Homestead, FL, 33030, US
Mail Address: 205 N. Flagler Avenue, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAYAS GEORGE A Agent 4210 SW 115TH. AVENUE, MIAMI, FL, 33165

President

Name Role Address
ZAYAS GEORGE A President 4210 SW 115TH. AVENUE, MIAMI, FL, 33165

Treasurer

Name Role Address
ZAYAS GEORGE A Treasurer 4210 SW 115TH. AVENUE, MIAMI, FL, 33165

Director

Name Role Address
ZAYAS GEORGE A Director 4210 SW 115TH. AVENUE, MIAMI, FL, 33165
ZAYAS MICHELE Director 4210 SW 115TH. AVENUE, MIAMI, FL, 33165
GUTIERREZ VONDA A Director 300 NW 136 AVENUE, MIAMI, FL, 33182

Vice President

Name Role Address
ZAYAS MICHELE Vice President 4210 SW 115TH. AVENUE, MIAMI, FL, 33165

Secretary

Name Role Address
ZAYAS MICHELE Secretary 4210 SW 115TH. AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 205 N. Flagler Avenue, Homestead, FL 33030 No data
CHANGE OF MAILING ADDRESS 2018-04-26 205 N. Flagler Avenue, Homestead, FL 33030 No data
AMENDMENT 2015-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
Amendment 2015-09-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-21
Domestic Profit 2013-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State