Search icon

NEW AYRES INVESTMENTS INC.

Company Details

Entity Name: NEW AYRES INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2015 (9 years ago)
Document Number: P15000080137
FEI/EIN Number 81-0864993
Address: 2020 NE 163RD STREET, North Miami Beach, FL, 33162, US
Mail Address: 2020 NE 163RD STREET, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARES JUAN F Agent 2020 NE 163RD STREET, North Miami Beach, FL, 33162

President

Name Role Address
Ares Juan F President 1541 Presidio Dr, Weston, FL, 33327

Chief Executive Officer

Name Role Address
Telfort Niva Chief Executive Officer 4520 HALLANDALE BCH BLVD, PEMBROKE PARK, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032054 NEW AYRES REALTY ACTIVE 2024-03-01 2029-12-31 No data 441 NE 5TH AVENUE, SUITE 5, FORT LAUDERDALE, FL, 33301
G22000123333 HAI INTERNATIONAL TRADING ACTIVE 2022-10-01 2027-12-31 No data 1541 PRESIDIO DR, WESTON, FL, 33327
G18000078414 NEW AYRES REALTY EXPIRED 2018-07-19 2023-12-31 No data 1297 MAJESTY TER, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2020 NE 163RD STREET, #300LL, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2024-04-18 2020 NE 163RD STREET, #300LL, North Miami Beach, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 2020 NE 163RD STREET, #300LL, North Miami Beach, FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State