Search icon

AELS REALTY FLORIDA, INC.

Company Details

Entity Name: AELS REALTY FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Mar 1994 (31 years ago)
Document Number: P94000016985
FEI/EIN Number 65-0486720
Address: 12 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL 33316
Mail Address: 12 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MURRAY, DAVID GESQ. Agent 1401 E BROWARD BLVD, STE 200, FORT LAUDERDALE, FL 33301

President

Name Role Address
CAPOFERRI, MICHELINE MRS President 12 ISLA BAHIA DRIVE, FT LAUDERDALE, FL 33316
Capoferri, Sergio President 12 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL 33316

Vice President

Name Role Address
CAPOFERRI, MICHELINE MRS Vice President 12 ISLA BAHIA DRIVE, FT LAUDERDALE, FL 33316

Secretary

Name Role Address
CAPOFERRI, MICHELINE MRS Secretary 12 ISLA BAHIA DRIVE, FT LAUDERDALE, FL 33316

Treasurer

Name Role Address
CAPOFERRI, MICHELINE MRS Treasurer 12 ISLA BAHIA DRIVE, FT LAUDERDALE, FL 33316

Chief Executive Officer

Name Role Address
Capoferri, Sergio Chief Executive Officer 12 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL 33316

Manager

Name Role Address
Capoferri, Sergio Manager 12 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL 33316
Prieto, Alex Manager 12 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL 33316

Authorized Representative

Name Role Address
Capoferri, Sergio Authorized Representative 12 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL 33316
Prieto, Alex Authorized Representative 12 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-08 12 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2009-02-08 12 ISLA BAHIA DRIVE, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-05 1401 E BROWARD BLVD, STE 200, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State