Search icon

A.A.I.U.S., INC. - Florida Company Profile

Company Details

Entity Name: A.A.I.U.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.A.I.U.S., 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: 18 Aug 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000075442
FEI/EIN Number 650944853

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

Address: 2200 CORPORATE BLVD.,N.W.,STE.401, BOCA RATON, FL, 33431
Mail Address: 2200 CORPORATE BLVD.,N.W.,STE.401, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN SHOSHANA M President 24 HANARKISIM ST, ATLIT 3030000, ISRAEL, 303000
COHEN SHOSHANA M Director 24 HANARKISIM ST, ATLIT 3030000, ISRAEL, 303000
COHEN IPHTACH M Director 24 HANARKISIM ST, ATLIT 3030000, ISRAEL, 303000
ELLRAN RA'ANAN M Treasurer 22/21 EINAV ST.,, HERZLIYA 4643250, ISRAEL, 464320
ELLRAN RA'ANAN M Director 22/21 EINAV ST.,, HERZLIYA 4643250, ISRAEL, 464320
WITTMAN DANIEL M Director 6 HARAV UNTERMAN ST, RISHON LEZION, ISRAEL, 757525
HCRM CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State