Search icon

ASPEN INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: ASPEN INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASPEN INVESTMENTS 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: 13 Jan 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P99000003698
FEI/EIN Number 651030457

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

Address: 12000 S.W. 84TH AVENUE, MIAMI, FL, 33156
Mail Address: 12000 S.W. 84TH AVENUE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELIAS & COMPANY, INC. Agent -
BELLO FLERIDA M President 12000 S.W. 84TH AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-15 TELIAS & COMPANY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2799 NW 2ND AVENUE, SUITE 107, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-04-30 12000 S.W. 84TH AVENUE, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-11-04 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State