Search icon

A J P DESIGN SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: A J P DESIGN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A J P DESIGN SYSTEMS, 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: 11 Jun 1998 (27 years ago)
Document Number: P98000052773
FEI/EIN Number 650841896

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

Address: 7300 biscayne blvd, #200, MIAMI, FL, 33138, US
Mail Address: 7300 biscayne blvd, #200, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO ANTONIO J Director 7300 biscayne blvd, MIAMI, FL, 33138
PACHECO ANTONIO J Agent 7300 biscayne blvd, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084836 AJP DESIGN STUDIO ACTIVE 2021-06-25 2026-12-31 - 7300 BISCAYNE BLVD, # 200, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 5 iSLAND ave, 6J, Miami BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2025-01-26 5 iSLAND ave, 6J, Miami BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 5 iSLAND ave, 6J, Miami BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2001-06-21 PACHECO, ANTONIO J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000517498 TERMINATED 1000000834158 DADE 2019-07-22 2039-07-31 $ 12,262.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000712273 TERMINATED 1000000800459 DADE 2018-10-16 2028-10-24 $ 968.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000709972 TERMINATED 1000000800123 DADE 2018-10-11 2038-10-24 $ 2,280.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000633312 TERMINATED 1000000620724 DADE 2014-04-28 2034-05-09 $ 1,983.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000506476 TERMINATED 1000000603848 MIAMI-DADE 2014-04-03 2034-05-01 $ 1,524.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000303718 TERMINATED 1000000586169 MIAMI-DADE 2014-02-27 2034-03-13 $ 2,442.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J02000032270 TERMINATED 01013110004 20107 04190 2001-12-28 2007-01-29 $ 5,075.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State