Entity Name: | AEROCANELLA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AEROCANELLA CORP 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: | 30 Jan 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Apr 2022 (3 years ago) |
Document Number: | P15000009845 |
FEI/EIN Number |
47-4294644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3839 NE 166 STREET, NORTH MIAMI BEACH, FL, 33160, US |
Mail Address: | 3839 NE 166 STREET, NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALLAOS MUNIR A | Director | 3839 NE 166 STREET, NORTH MIAMI BEACH, FL, 33160 |
MARTI DAYANA | President | 3839 NE 166 STREET, NORTH MIAMI BEACH, FL, 33160 |
callaos munir a | Agent | 3839 NE 166 STREET, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 3839 NE 166 STREET, NORTH MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 3839 NE 166 STREET, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 3839 NE 166 STREET, NORTH MIAMI BEACH, FL 33160 | - |
AMENDMENT | 2022-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-06 | callaos, munir a | - |
AMENDMENT | 2017-05-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
Amendment | 2022-04-06 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-01 |
Amendment | 2017-05-03 |
ANNUAL REPORT | 2017-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State