Search icon

ANDRES AGUILAR DESIGNS. INC - Florida Company Profile

Company Details

Entity Name: ANDRES AGUILAR DESIGNS. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDRES AGUILAR DESIGNS. 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: 10 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: P15000051018
FEI/EIN Number 47-4374868

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

Address: 3204 Ne 2nd Ave, MIAMI, FL, 33137, US
Mail Address: 3204 Ne 2nd Ave, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR MARTHA President 2217 BISCAYNE BOULEVARD, MIAMI, FL, 33137
AGUILAR ANDRES Vice President 2217 BISCAYNE BOULEVARD, MIAMI, FL, 33137
AGUILAR MARTHA Agent 2217 BISCAYNE BOULEVARD, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110669 KISS MY BLOOM ACTIVE 2023-09-11 2028-12-31 - 2217 BISCAYNE BLVD, MIAMI,, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 3204 Ne 2nd Ave, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-12-19 3204 Ne 2nd Ave, MIAMI, FL 33137 -
REINSTATEMENT 2022-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 2217 BISCAYNE BOULEVARD, MIAMI, FL 33137 -
REINSTATEMENT 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 AGUILAR, MARTHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000629798 ACTIVE 1000001013695 DADE 2024-09-19 2044-09-25 $ 2,870.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000538023 ACTIVE 1000001008098 DADE 2024-08-16 2044-08-21 $ 13,497.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000035638 TERMINATED 1000000873908 DADE 2021-01-25 2041-01-27 $ 2,020.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000034302 TERMINATED 1000000854335 DADE 2020-01-08 2040-01-15 $ 9,729.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000441277 TERMINATED 1000000829996 DADE 2019-06-19 2039-06-26 $ 1,572.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000179210 TERMINATED 1000000738890 DADE 2017-03-24 2037-03-30 $ 9,308.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-22
REINSTATEMENT 2022-01-10
AMENDED ANNUAL REPORT 2020-12-16
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-01-03
Domestic Profit 2015-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State