Search icon

AELION ENTERPRISES, INC.

Company Details

Entity Name: AELION ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2019 (5 years ago)
Document Number: P99000074810
FEI/EIN Number 650945319
Address: 152 NE 167TH ST., STE 500, MIAMI, FL, 33162
Mail Address: 152 NE 167th Street, Miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AELION ENTERPRISES, INC. PROFIT SHARING PLAN 2019 650945319 2020-08-12 AELION ENTERPRISES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-15
Business code 541110
Sponsor’s telephone number 3059444424
Plan sponsor’s address 152 NE 167TH STREET SUITE 500, NORTH MIAMI BEACH, FL, 33162

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing DAVID AELION
Valid signature Filed with authorized/valid electronic signature
AELION ENTERPRISES, INC. PROFIT SHARING PLAN 2018 650945319 2019-09-12 AELION ENTERPRISES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-15
Business code 541110
Sponsor’s telephone number 3059444424
Plan sponsor’s address 152 NE 167TH STREET SUITE 500, NORTH MIAMI BEACH, FL, 33162

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing DAVID AELION
Valid signature Filed with authorized/valid electronic signature
AELION ENTERPRISES, INC. PROFIT SHARING PLAN 2017 650945319 2018-10-11 AELION ENTERPRISES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-15
Business code 541110
Sponsor’s telephone number 3059444424
Plan sponsor’s address 152 NE 167TH STREET SUITE 500, NORTH MIAMI BEACH, FL, 33162

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing DAVID AELION
Valid signature Filed with authorized/valid electronic signature
AELION ENTERPRISES, INC. PROFIT SHARING PLAN 2016 650945319 2017-07-28 AELION ENTERPRISES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-15
Business code 541110
Sponsor’s telephone number 3059444424
Plan sponsor’s address 152 NE 167TH STREET SUITE 500, NORTH MIAMI BEACH, FL, 33162

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing DAVID AELION
Valid signature Filed with authorized/valid electronic signature
AELION ENTERPRISES, INC. PROFIT SHARING PLAN 2015 650945319 2016-07-18 AELION ENTERPRISES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-15
Business code 541110
Sponsor’s telephone number 3059444424
Plan sponsor’s address 152 NE 167TH STREET SUITE 500, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 650945319
Plan administrator’s name AELION ENTERPRISES, INC.
Plan administrator’s address 152 NE 167TH STREET SUITE 500, NORTH MIAMI BEACH, FL, 33162
Administrator’s telephone number 3059444424

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing DAVID AELION
Valid signature Filed with authorized/valid electronic signature
AELION ENTERPRISES, INC. PROFIT SHARING PLAN 2014 650945319 2015-06-12 AELION ENTERPRISES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-15
Business code 541110
Sponsor’s telephone number 3059444424
Plan sponsor’s address 152 NE 167TH STREET SUITE 500, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 650945319
Plan administrator’s name AELION ENTERPRISES, INC.
Plan administrator’s address 152 NE 167TH STREET SUITE 500, NORTH MIAMI BEACH, FL, 33162
Administrator’s telephone number 3059444424

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing DAVID AELION
Valid signature Filed with authorized/valid electronic signature
AELION ENTERPRISES, INC. PROFIT SHARING PLAN 2013 650945319 2014-07-30 AELION ENTERPRISES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-15
Business code 541110
Sponsor’s telephone number 3059444424
Plan sponsor’s address 152 NE 167TH STREET SUITE 500, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 650945319
Plan administrator’s name AELION ENTERPRISES, INC.
Plan administrator’s address 152 NE 167TH STREET SUITE 500, NORTH MIAMI BEACH, FL, 33162
Administrator’s telephone number 3059444424

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing DAVID AELION
Valid signature Filed with authorized/valid electronic signature
AELION ENTERPRISES, INC. PROFIT SHARING PLAN 2012 650945319 2013-06-05 AELION ENTERPRISES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-15
Business code 541110
Sponsor’s telephone number 3059444424
Plan sponsor’s address 152 NE 167TH STREET SUITE 500, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 650945319
Plan administrator’s name SAME
Plan administrator’s address 152 NE 167TH STREET SUITE 500, NORTH MIAMI BEACH, FL, 33162
Administrator’s telephone number 3059444424

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing DAVID AELION
Valid signature Filed with authorized/valid electronic signature
AELION ENTERPRISES, INC. PROFIT SHARING PLAN 2011 650945319 2012-06-13 AELION ENTERPRISES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-15
Business code 541110
Sponsor’s telephone number 3059444424
Plan sponsor’s address 152 NE 167TH STREET SUITE 500, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 650945319
Plan administrator’s name AELION ENTERPRISES, INC.
Plan administrator’s address 152 NE 167TH STREET SUITE 500, NORTH MIAMI BEACH, FL, 33162
Administrator’s telephone number 3059444424

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing DAVID AELION
Valid signature Filed with authorized/valid electronic signature
AELION ENTERPRISES INC PROFIT SHARING PLAN 2010 650945319 2011-07-29 AELION ENTERPRISES, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-15
Business code 541110
Sponsor’s telephone number 3059444424
Plan sponsor’s address 152 NE 167TH STREET SUITE 500, NORTH MIAMI BEACH, FL, 33162

Plan administrator’s name and address

Administrator’s EIN 650945319
Plan administrator’s name AELION ENTERPRISES INC
Plan administrator’s address 152 NE 167TH STREET SUITE 500, NORTH MIAMI BEACH, FL, 33162
Administrator’s telephone number 3059444424

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing DAVID AELION
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CIVIL TRIAL PRACTICE, P.A. Agent

President

Name Role Address
Aelion David President 152 NE 167th Street, Miami, FL, 33162

Director

Name Role Address
Aelion David Director 152 NE 167th Street, Miami, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080156 NUTRICITI EXPIRED 2019-07-26 2024-12-31 No data 152 NE 167TH ST., STE 300, MIAMI, FL, 33162
G19000040382 HISPANIA CAPITAL EXPIRED 2019-03-28 2024-12-31 No data 152 NE 167TH STREET SUITE 500, MIAMI, FL, 33162
G14000113504 AELION GROUP ACTIVE 2014-11-10 2029-12-31 No data 152 NE 167TH STREET, UNIT 500, MIAMI, FL, 33162
G02189900196 EASY LIVING DESIGN ACTIVE 2002-07-09 2027-12-31 No data 152 NE 167TH STREET, SUITE 500, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-14 152 NE 167TH ST., STE 500, MIAMI, FL 33162 No data
REINSTATEMENT 2019-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-25 CIVIL TRIAL PRACTICE, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-10 152 NE 167TH ST., STE 300, MIAMI, FL 33162 No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-25 152 NE 167TH ST., STE 500, MIAMI, FL 33162 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State