Search icon

AA REAL ESTATE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: AA REAL ESTATE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F08000002768
FEI/EIN Number 270064672

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

Address: 14317 Martha Street, Sherman Oaks, CA, 91401-4619, US
Mail Address: 14317 Martha St, Sherman Oaks, CA, 91401-4619, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
HERSH RICHARD S Chairman 14317 MARTHA ST, VAN NUYS, CA, 914014619
HERSH RICHARD S Secretary 14317 MARTHA ST, VAN NUYS, CA, 914014619
HERSH RICHARD S Treasurer 14317 MARTHA ST, VAN NUYS, CA, 914014619
HERSH GINA S Chairman 14317 MARTHA ST, VAN NUYS, CA, 914014619
HERSH GINA S President 14317 MARTHA ST, VAN NUYS, CA, 914014619
HERSH RICHARD S Vice President 14317 MARTHA ST, VAN NUYS, CA, 914014619
HERSH DAVID Agent 6741 WEST SUNRISE BLVD, PLANTATION, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08196700026 WESTERN LENDING EXPIRED 2008-07-14 2013-12-31 - 17660 CHATSWORTH ST, GRANADA HILLS, CA, 91344

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-18 14317 Martha Street, Sherman Oaks, CA 91401-4619 -
CHANGE OF MAILING ADDRESS 2017-02-09 14317 Martha Street, Sherman Oaks, CA 91401-4619 -
REINSTATEMENT 2016-06-13 - -
REGISTERED AGENT NAME CHANGED 2016-06-13 HERSH, DAVID -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-11 6741 WEST SUNRISE BLVD, 29, PLANTATION, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-06-13
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-04-19
Foreign Profit 2008-06-20

Date of last update: 03 May 2025

Sources: Florida Department of State