Search icon

AIKU INVERSIONES INC - Florida Company Profile

Company Details

Entity Name: AIKU INVERSIONES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIKU INVERSIONES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000093652
FEI/EIN Number 30-0852719

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

Mail Address: PO BOX 720418, MIAMI, FL, 33172, US
Address: 1400 NW 107TH AVENUE, SUITE 430, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CORASPE MIGUEL A President 1400 NW 107TH AVENUE, MIAMI, FL, 33172
ALCANTARA MARQUEZ JOISY M Vice President 1400 NW 107TH AVENUE, MIAMI, FL, 33172
TAXCARE DORAL Agent 1400 NW 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 1400 NW 107TH AVENUE, SUITE 430, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2016-03-30 TAXCARE DORAL -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 1400 NW 107TH AVENUE, SUITE 430, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-25
Domestic Profit 2014-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State