Search icon

APPLIED ENGINEERING CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: APPLIED ENGINEERING CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLIED ENGINEERING CONCEPTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000007122
FEI/EIN Number 650637507

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

Address: 2153 RENAISSANCE BLVD., STE 108, MIRAMAR, FL, 33025, US
Mail Address: 2153 RENAISSANCE BLVD., STE 108, SUITE 815, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITFIELD KELVYN Treasurer 1002 NE 116 ST, N MIAMI, FL, 33161
VALENCIA MYRIAM P President 6210 NW 173 ST SUITE 815, HIALEAH, FL, 33015
VALENCIA MYRIAM P Vice President 6210 NW 173 ST SUITE 815, HIALEAH, FL, 33015
VALENCIA MYRIAM P Director 6210 NW 173 ST SUITE 815, HIALEAH, FL, 33015
MARIN JUAN C Secretary 6210 NW 173 ST SUITE 815, HIALEAH, FL, 33015
MARIN JUAN C Director 6210 NW 173 ST SUITE 815, HIALEAH, FL, 33015
VALENCIA MYRIAM P Agent 2153 RENAISSANCE BLVD., STE 108, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 2153 RENAISSANCE BLVD., STE 108, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2003-04-21 2153 RENAISSANCE BLVD., STE 108, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 2153 RENAISSANCE BLVD., STE 108, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2002-05-24 VALENCIA, MYRIAM P -

Documents

Name Date
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-10-12
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-09-04
ANNUAL REPORT 1997-05-01
DOCUMENTS PRIOR TO 1997 1996-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State