Search icon

AILERON, INC. - Florida Company Profile

Company Details

Entity Name: AILERON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AILERON, 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: 05 Aug 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2017 (8 years ago)
Document Number: P94000062966
FEI/EIN Number 650521510

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 W 4800 S, Murray, UT, 84107, US
Mail Address: 1740 S OAK SPRINGS DR, SAKT LAKE CITY, UT, 84108
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBLUM LEV Treasurer 1740 S Oak Springs Drive, Salt Lake City, UT, 84108
ROSENBLUM LEV President 1740 S Oak Springs Drive, Salt Lake City, UT, 84108
Derkach Konstantine Agent 800 W Cypress Creek Rd, Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 150 W 4800 S, 3, Murray, UT 84107 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 800 W Cypress Creek Rd, 110, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2018-06-05 Derkach, Konstantine -
AMENDMENT 2017-08-29 - -
CHANGE OF MAILING ADDRESS 2017-08-29 150 W 4800 S, 3, Murray, UT 84107 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-27
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-01-15
Amendment 2017-08-02

Date of last update: 02 May 2025

Sources: Florida Department of State