Search icon

AIM PRIME, INC.

Company Details

Entity Name: AIM PRIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P17000097597
FEI/EIN Number 82-3713435
Address: 210 174TH ST, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 210 174TH ST, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOLOGAN IRINA Agent 210 174TH ST, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
DOLOGAN IRINA President 210 174TH ST, SUNNY ISLES BEACH, FL, 33160

Treasurer

Name Role Address
DOLOGAN IRINA Treasurer 210 174TH ST, SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
Chebotar Anthony Secretary 210 174TH ST, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
Chebotar Anthony Director 210 174TH ST, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 210 174TH ST, APT 1505, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2024-02-27 210 174TH ST, APT 1505, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2024-02-27 DOLOGAN, IRINA No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 210 174TH ST, APT 1505, SUNNY ISLES BEACH, FL 33160 No data
REINSTATEMENT 2021-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-10
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-29
Domestic Profit 2017-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State