Search icon

AIGI DESIGNS, INC.

Company Details

Entity Name: AIGI DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2015 (10 years ago)
Date of dissolution: 05 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: P15000008760
FEI/EIN Number 47-2987053
Address: 2385 NW EXECUTIVE CENTER DR, #100, BOCA RATON, FL, 33431-8510, US
Mail Address: 2385 NW EXECUTIVE CENTER DR, #100, BOCA RATON, FL, 33431-8510, US
Place of Formation: FLORIDA

Agent

Name Role Address
HERRERA CARLOS Agent 2385 NW EXECUTIVE CENTER DR, BOCA RATON, FL, 334318510

Director

Name Role Address
HERRERA CARLOS Director 2385 NW EXECUTIVE CENTER DR, BOCA RATON, FL, 334318510

President

Name Role Address
HERRERA CARLOS President 2385 NW EXECUTIVE CENTER DR, BOCA RATON, FL, 334318510

Secretary

Name Role Address
HERRERA CARLOS Secretary 2385 NW EXECUTIVE CENTER DR, BOCA RATON, FL, 334318510

Treasurer

Name Role Address
HERRERA CARLOS Treasurer 2385 NW EXECUTIVE CENTER DR, BOCA RATON, FL, 334318510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 2385 NW EXECUTIVE CENTER DR, #100, BOCA RATON, FL 33431-8510 No data
CHANGE OF MAILING ADDRESS 2016-03-10 2385 NW EXECUTIVE CENTER DR, #100, BOCA RATON, FL 33431-8510 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 2385 NW EXECUTIVE CENTER DR, #100, BOCA RATON, FL 33431-8510 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000120907 LAPSED 20-2018-CA-002795-XXXX-MB 15TH CIRCUIT, PALM BEACH CTY 2017-12-14 2023-03-22 $56,501.66 NATIONAL FUNDING, INC., 550 SOUTH HOPE STREET, SUITE 750, LOS ANGELES, CA 90071

Documents

Name Date
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-10
Domestic Profit 2015-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State