Search icon

A&A ENGINEERING LC - Florida Company Profile

Company Details

Entity Name: A&A ENGINEERING LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&A ENGINEERING LC 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: 13 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2016 (9 years ago)
Document Number: L04000003366
FEI/EIN Number 201119897

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

Address: 7850 SW 197 TERRACE, Cutler Bay, FL, 33189, US
Mail Address: 7850 SW 197 TERRACE, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLAMA JORGE Manager 7850 SW 197 TERRACE, Cutler Bay, FL, 33189
LLAMA JORGE Agent 7850 SW 197 TERRACE, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-03 LLAMA, JORGE -
REINSTATEMENT 2016-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-23 7850 SW 197 TERRACE, Cutler Bay, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-23 7850 SW 197 TERRACE, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2014-03-23 7850 SW 197 TERRACE, Cutler Bay, FL 33189 -
LC NAME CHANGE 2007-05-29 A&A ENGINEERING LC -
REINSTATEMENT 2007-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State