Search icon

AINC GLOBAL CORP

Company Details

Entity Name: AINC GLOBAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000016774
FEI/EIN Number 473190558
Address: 2645 EXECUTIVE PARK DRIVE - STE. 669, WESTON, FL, 33331, US
Mail Address: 2645 EXECUTIVE PARK DRIVE - STE. 669, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TREVISAN RODRIGO Agent 2645 EXECUTIVE PARK DRIVE - STE. 669, WESTON, FL, 33331

Vice President

Name Role Address
NAKANISHI ALEX Vice President 2645 EXECUTIVE PARK DRIVE - STE. 669, WESTON, FL, 33331

Treasurer

Name Role Address
PINHEIRO IGOR Treasurer 2645 EXECUTIVE PARK DRIVE - STE. 669, WESTON, FL, 33331

President

Name Role Address
TREVISAN RODRIGO President 2645 EXECUTIVE PARK DRIVE - STE. 669, WESTON, FL, 33331

Director

Name Role
BANZAI USA, LLC. Director

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-24 TREVISAN, RODRIGO No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 2645 EXECUTIVE PARK DRIVE - STE. 669, WESTON, FL 33331 No data
AMENDMENT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-27 2645 EXECUTIVE PARK DRIVE - STE. 669, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2019-09-27 2645 EXECUTIVE PARK DRIVE - STE. 669, WESTON, FL 33331 No data
AMENDMENT 2018-07-24 No data No data
AMENDMENT 2018-07-17 No data No data
AMENDMENT 2018-07-10 No data No data
AMENDMENT 2017-01-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000715969 ACTIVE 1000000845730 BROWARD 2019-10-23 2029-10-30 $ 937.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000547554 TERMINATED 1000000791325 BROWARD 2018-07-25 2028-08-02 $ 644.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
Amendment 2019-09-27
ANNUAL REPORT 2019-05-01
Amendment 2018-07-24
Amendment 2018-07-17
Amendment 2018-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State