Search icon

A.H. CHARTER SERVICES, LLC

Company Details

Entity Name: A.H. CHARTER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L01000002968
FEI/EIN Number 651078311
Address: 9320 GALLARDO STREET, CORAL GABLES, FL, 33156, UN
Mail Address: 9320 GALLARDO STREET, CORAL GABLES, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONZON HELEN Agent 9320 GALLARDO STREET, CORAL GABLES, FL, 33156

Managing Member

Name Role Address
MONZON, ANTONIO & HELEN Managing Member 9320 GALLARDO STREET, CORAL GABLES, FL, 33156
MONZON LAUREN Managing Member 9320 GALLARDO STREET, CORAL GABLES, FL, 33156
MONZON ANTHONY Managing Member 9320 GALLARDO STREET, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 9320 GALLARDO STREET, CORAL GABLES, FL 33156 UN No data
CHANGE OF MAILING ADDRESS 2007-05-01 9320 GALLARDO STREET, CORAL GABLES, FL 33156 UN No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 9320 GALLARDO STREET, CORAL GABLES, FL 33156 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000552037 TERMINATED 1000000272701 SEMINOLE 2012-07-26 2032-08-15 $ 492.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State