Search icon

AETHRA REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: AETHRA REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AETHRA REAL ESTATE, 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: 20 Aug 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000072753
FEI/EIN Number 650859426

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

Address: 1717 N BAYSHORE DRIVE, SUITE 3339, MIAMI, FL, 33132
Mail Address: 396 ALHAMBRA CIRCLE, SUITE 210, CORAL GABLES, FL, 33134
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEZZOLI GIORGIO Director 1717 NORTH BAYSHORE DRIVE SUITE 3339, MIAMI, FL, 33132
MITCH HELFER, PA Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-24 1717 N BAYSHORE DRIVE, SUITE 3339, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 396 ALHAMBRA CIRCLE, SUITE 210, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-06 1717 N BAYSHORE DRIVE, SUITE 3339, MIAMI, FL 33132 -
CANCEL ADM DISS/REV 2006-10-06 - -
REGISTERED AGENT NAME CHANGED 2006-10-06 MITCH HELFER, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-07-14
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State