Search icon

AERIAL FIT MIAMI INC

Company Details

Entity Name: AERIAL FIT MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000052019
FEI/EIN Number 81-3130510
Address: 12001 SW 31 CT, MIRAMAR, FL 33025
Mail Address: 12001 SW 31 CT, MIRAMAR, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, CELINA Agent 10829 NW 27 AVE, MIAMI, FL 33167

President

Name Role Address
DAVIS, KELVEN J President 12001 NW 31 CT, MIRAMAR, FL 33025

Vice President

Name Role Address
DAVIS, LINDA Vice President 2574 SW 117TH WAY, MIRAMAR, FL 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074455 PINK DISTRICT EXPIRED 2017-07-11 2022-12-31 No data 1375 NE 20TH LN UNIT 11, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2020-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-01 DAVIS, CELINA No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 10829 NW 27 AVE, MIAMI, FL 33167 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-03 12001 SW 31 CT, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2018-07-03 12001 SW 31 CT, MIRAMAR, FL 33025 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000172106 ACTIVE 1000000949838 DADE 2023-04-12 2043-04-19 $ 26,915.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-10
Amendment 2020-10-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-06-14
Off/Dir Resignation 2016-06-14

Date of last update: 20 Jan 2025

Sources: Florida Department of State