Search icon

ARIES MU-SICK GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ARIES MU-SICK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIES MU-SICK GROUP, 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: 19 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: P16000076942
FEI/EIN Number 81-3940211

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

Address: 1490 NW 3RD AVE - STE. 106, MIAMI, FL, 33136, US
Mail Address: 1490 NW 3RD AVE - STE. 106, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLARD MICHAEL MR President 120 NE 123 STREET, NORTH,MIAMI, FL, 33161
Bullard Michael MR Agent 120 NE 123 STREET, NORTH,MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-13 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 Bullard, Michael, MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2017-03-06 ARIES MU-SICK GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 1490 NW 3RD AVE - STE. 106, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2017-03-06 1490 NW 3RD AVE - STE. 106, MIAMI, FL 33136 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-04-13
Amendment and Name Change 2017-03-06
Domestic Profit 2016-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State