Search icon

A H & A SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: A H & A SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A H & A SERVICES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Feb 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Apr 2003 (22 years ago)
Document Number: L01000002976
FEI/EIN Number 651153926

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

Address: 200 Crandon Blvd, Suite 360, Key Biscayne, FL, 33149, US
Mail Address: 200 Crandon Blvd, Suite 360, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR CARLOS Manager 200 S Andrews Avenue, Ft. Lauderale, FL, 33301
SOMERSET CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031232 AH&A FAMILY OFFICES ACTIVE 2018-03-06 2029-12-31 - 200 CRANDON BLVD, SUITE 360, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 200 S Andrews Avenue, 9th Floor, Ft. Lauderale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 200 Crandon Blvd, Suite 360, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2016-02-23 200 Crandon Blvd, Suite 360, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Somerset Corporate Services, Inc. -
NAME CHANGE AMENDMENT 2003-04-25 A H & A SERVICES, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-23
AMENDED ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State