Entity Name: | AARON INTERNATIONAL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 May 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P18000046957 |
FEI/EIN Number | 61-1898671 |
Address: | 900 BISCAYNE BLVD, SUITE 2004, MIAMI, FL, 33132, US |
Mail Address: | 11432 South Street, Suite 192, Cerritos, CA, 90703, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSHUA AARON | Agent | 900 BISCAYNE BLVD, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
MOSS SANDRA F | Chief Executive Officer | 900 BISCAYNE BLVD SUITE 2004, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
ROSS PATRICK D | Chief Operating Officer | 900 BISCAYNE BLVD SUITE 2004, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
MARTIN JACQUELYN M | Chief Financial Officer | 900 BISCAYNE BLVD, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 900 BISCAYNE BLVD, SUITE 2004, MIAMI, FL 33132 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-05-01 |
Domestic Profit | 2018-05-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State