Search icon

A1A AMERICAN BUILDING CONTRACTOR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A1A AMERICAN BUILDING CONTRACTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1A AMERICAN BUILDING CONTRACTOR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L08000044123
FEI/EIN Number APPLIED FOR

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

Mail Address: 455 W 23RD STREET #9, HIALEAH, FL, 33010, US
Address: 950 1st Pl, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDUL SHARIF Manager 455 W 23RD STREET #9, HIALEAH, FL, 33010
JOHNSON AZIZ KARL mngr 455 W 23RD STREET #9, HIALEAH, FL, 33010
JOHNSON AZIZ KARL Agent 455 W 23RD STREET #9, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-25 JOHNSON, AZIZ KARL -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 455 W 23RD STREET #9, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2023-04-25 950 1st Pl, Longwood, FL 32750 -
REINSTATEMENT 2023-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 950 1st Pl, Longwood, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-25
REINSTATEMENT 2023-01-22
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-07-03
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-07-10
Florida Limited Liability 2008-05-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State