Search icon

A1A TITLE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: A1A TITLE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1A TITLE SERVICES, LLC 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: 24 Aug 2005 (20 years ago)
Document Number: L05000083651
FEI/EIN Number APPLIED FOR

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

Address: 10800 BISCAYNE BLVD, SUITE 950, MIAMI, FL, 33161, US
Mail Address: 10800 BISCAYNE BLVD, SUITE 950, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN MICHAEL Managing Member 10800 BISCAYNE BLVD, MIAMI, FL, 33161
Bernstein Michael I Agent 10800 BISCAYNE BLVD, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040795 A1A TITLE SERVICES ACTIVE 2015-04-23 2025-12-31 - 3050 BISCAYNE BOULEVARD, SUITE 403, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 10800 BISCAYNE BLVD, SUITE 950, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-06-06 10800 BISCAYNE BLVD, SUITE 950, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-06 10800 BISCAYNE BLVD, SUITE 950, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2019-04-05 Bernstein, Michael I -

Documents

Name Date
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State