Entity Name: | AIMS RX, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AIMS RX, CORP. 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: | 07 Jul 1998 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P98000059847 |
FEI/EIN Number |
650866363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 NE 34 ST, STE 207, MIAMI, FL, 33137, US |
Mail Address: | 225 NE 34 ST, STE 207, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWARD HERMAN | Agent | 225 NE 34TH STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-09-18 | HOWARD, HERMAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-17 | 225 NE 34TH STREET, STE 207, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-06-28 | 225 NE 34 ST, STE 207, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 1999-06-28 | 225 NE 34 ST, STE 207, MIAMI, FL 33137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000147415 (No Image Available) | LAPSED | 02-24935 CA 20 | DADE CNTY CRT 11TH CIR | 2003-04-21 | 2008-04-24 | $139283.94 | MCKESSON CORPORATION, ONE POST STREET, SAN FRANCISCO CA 94104 |
Name | Date |
---|---|
Off/Dir Resignation | 2004-09-14 |
Off/Dir Resignation | 2002-09-13 |
Off/Dir Resignation | 2002-06-13 |
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-09-18 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-06-28 |
Domestic Profit | 1998-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State