Entity Name: | PROPERTYAID, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROPERTYAID, 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: | 14 Nov 2013 (11 years ago) |
Document Number: | P13000093521 |
FEI/EIN Number |
901043231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 Beverly Rd., Brooklyn, NY, 11218, US |
Mail Address: | 310 Beverly Rd., Brooklyn, NY, 11218, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROPERTYAID, INC | President | - |
PROPERTYAID, INC | Chief Executive Officer | - |
ANTOINE LOUIS B | Vice President | 11979 SW 55 ST, COOPER CITY, FL, 33330 |
ANTOINE IVY | Secretary | 11979 SW 55 ST, COOPER CITY, FL, 33330 |
MINOTT EVADNEY | Treasurer | 310 BEVERLEY RD, #3E, BROOKLYN, NY, 11218 |
MINOTT ROSE | Agent | 310 Beverley Rd, miami, FL, 11218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-19 | 310 Beverley Rd, Suite 3E, miami, FL 11218 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-27 | 310 Beverly Rd., Suite 3E, Brooklyn, NY 11218 | - |
CHANGE OF MAILING ADDRESS | 2015-03-27 | 310 Beverly Rd., Suite 3E, Brooklyn, NY 11218 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State