Entity Name: | AIM DISTRIBUTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIM DISTRIBUTORS 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: | 14 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2024 (a year ago) |
Document Number: | P18000014691 |
FEI/EIN Number |
82-4492342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16425 COLLINS AVE UNIT 311, SUNNY ISLES BEACH, FL, 33160 |
Mail Address: | 16425 COLLINS AVE UNIT 311, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RASHIDSZADA ALLEN | Director | 16425 COLLINS AVE UNIT 311, SUNNY ISLES BEACH, FL, 33160 |
RASHIDZADA MAGID | Director | 130 MAJESTIC DRIVE, DIX HILLS, NY, 11746 |
C & B FINANCIAL SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-30 | C & B Financial Services LLC | - |
REINSTATEMENT | 2024-01-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2018-03-01 | AIM DISTRIBUTORS INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000393882 | TERMINATED | 1000000827557 | DADE | 2019-05-28 | 2039-06-05 | $ 7,497.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-30 |
Reg. Agent Change | 2022-06-20 |
REINSTATEMENT | 2021-12-08 |
REINSTATEMENT | 2020-01-30 |
Name Change | 2018-03-01 |
Domestic Profit | 2018-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State