Search icon

A & A POWER GENERATORS, LLC

Company Details

Entity Name: A & A POWER GENERATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Sep 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2006 (18 years ago)
Document Number: L02000023513
FEI/EIN Number 020635413
Address: 6901 NW 43 street, MIAMI, FL, 33166, US
Mail Address: 6901 NW 43 street, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GILBERT ALFREDO Agent 6901 NW 43 street, MIAMI, FL, 33166

Managing Member

Name Role Address
GILBERT ALFREDO Managing Member 6901 NW 43 Street, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038516 DEDICATED POWER ACTIVE 2019-03-25 2029-12-31 No data 6901 NW 43 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 6901 NW 43 street, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2017-04-04 6901 NW 43 street, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 6901 NW 43 street, MIAMI, FL 33166 No data
LC AMENDMENT 2006-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-21 GILBERT, ALFREDO No data
AMENDMENT 2002-10-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000397086 TERMINATED 1000000272955 MIAMI-DADE 2012-04-24 2032-05-09 $ 1,002.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State