Search icon

AIM DISTRIBUTORS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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