Search icon

AAI PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: AAI PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAI PALM BEACH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Aug 2024 (8 months ago)
Document Number: P99000082298
FEI/EIN Number 593606634

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

Address: 3455 NW 54th Street, Miami, FL, 33142, US
Mail Address: 3455 NW 54th Street, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERIVCE COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301
Blank Andrew S Director 3455 NW 54th Street, Miami, FL, 33142
Macia Evelyn Secretary 3455 NW 54th Street, Miami, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 3455 NW 54th Street, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2025-01-07 3455 NW 54th Street, Miami, FL 33142 -
NAME CHANGE AMENDMENT 2024-08-22 AAI PALM BEACH, INC. -
REGISTERED AGENT NAME CHANGED 2024-01-31 CORPORATION SERIVCE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
Name Change 2024-08-22
ANNUAL REPORT 2024-04-28
Reg. Agent Change 2024-01-31
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State