Search icon

APQ-AAA JOBS, LLC - Florida Company Profile

Company Details

Entity Name: APQ-AAA JOBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APQ-AAA JOBS, 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: 22 Sep 2008 (17 years ago)
Date of dissolution: 12 Apr 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2010 (15 years ago)
Document Number: L08000089970
FEI/EIN Number NOT APPLICABLE

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

Address: MIRAMAR EXECUTIVE CENTER, 3600 S. STATE RD. 7, SUITE 310, MIRAMAR, FL, 33023
Mail Address: MIRAMAR EXECUTIVE CENTER, 3600 S. STATE RD. 7, SUITE 310, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCAIDE ANITA D Manager 16790 N.E. 22ND AVE. APT. #3, NORTH MIAMI BEACH, FL, 33160
LACSON ABRAHAM D Manager 7890 N.W. 15 CT., PEMBROKE PINES, FL, 33024
ALEXANDER P.QUILLOPEVICENTE Manager 962 ESCODA STREET, ERMITA, MANILA, NCR, XX, 1000
LACSON ABRAHAM D Agent 7890 N.W. 15 CT., PEMRBOKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 MIRAMAR EXECUTIVE CENTER, 3600 S. STATE RD. 7, SUITE 310, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2010-04-01 MIRAMAR EXECUTIVE CENTER, 3600 S. STATE RD. 7, SUITE 310, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 7890 N.W. 15 CT., PEMRBOKE PINES, FL 33024 -
LC AMENDMENT 2009-01-06 - -

Documents

Name Date
LC Voluntary Dissolution 2010-04-12
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-30
LC Amendment 2009-01-06
Florida Limited Liability 2008-09-22

Date of last update: 01 May 2025

Sources: Florida Department of State