Search icon

AZTEC AWNING, INC. - Florida Company Profile

Company Details

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

AZTEC AWNING, 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: 09 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: P98000002874
FEI/EIN Number 650804967

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

Address: 959 NW 3 AVE, BAY 6, FLORIDA CITY, FL, 33134, US
Mail Address: 959 NW 3 AVE, BAY 6, FLORIDA CITY, FL, 33034, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE DAISNNY President 959 NW 3 AVE, FLORIDA CITY, FL, 33134
ROGERS ROBERT B Vice President 34854 SW 188TH PL, FLORIDA CITY, FL, 33134
ROGERS ROBERT B Agent 959 NW 3 AVE, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-17 - -
REGISTERED AGENT NAME CHANGED 2024-04-17 ROGERS, ROBERT BROOKS -
CHANGE OF PRINCIPAL ADDRESS 2009-05-09 959 NW 3 AVE, BAY 6, FLORIDA CITY, FL 33134 -
CHANGE OF MAILING ADDRESS 2009-05-09 959 NW 3 AVE, BAY 6, FLORIDA CITY, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-09 959 NW 3 AVE, BAY 6, FLORIDA CITY, FL 33034 -
AMENDMENT 2003-08-20 - -

Documents

Name Date
Amendment 2024-04-17
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-10-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State