Search icon

AIMMIA GROUPE CORP

Company Details

Entity Name: AIMMIA GROUPE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 2019 (5 years ago)
Date of dissolution: 01 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2023 (2 years ago)
Document Number: P19000069427
FEI/EIN Number 84-3017056
Address: 8470 SW 156TH CT, APT 208, MIAMI, FL 33193
Mail Address: 8470 SW 156TH CT, APT 208, MIAMI, FL 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELGADO, NELSON D Agent 8470 SW 156TH CT, APT 208, MIAMI, FL 33193

President

Name Role Address
DELGADO, NELSON D President 8470 SW 156TH CT, APT 208 MIAMI, FL 33193

Chief Executive Officer

Name Role Address
DELGADO, NELSON D Chief Executive Officer 8470 SW 156TH CT, APT 208 MIAMI, FL 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 8470 SW 156TH CT, APT 208, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2022-01-30 8470 SW 156TH CT, APT 208, MIAMI, FL 33193 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 8470 SW 156TH CT, APT 208, MIAMI, FL 33193 No data
AMENDMENT AND NAME CHANGE 2021-01-08 AIMMIA GROUPE CORP No data
REGISTERED AGENT NAME CHANGED 2020-03-31 DELGADO, NELSON D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000761021 ACTIVE 2024-012161-CA-01 CIRCUIT CT. MIAMI-DADE CTY, FL 2024-10-31 2029-12-03 $105,727.65 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-01
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-21
Amendment and Name Change 2021-01-08
ANNUAL REPORT 2020-03-31
Domestic Profit 2019-08-29

Date of last update: 16 Jan 2025

Sources: Florida Department of State