Search icon

AAA INTERNATIONAL SHIPPING, LLC - Florida Company Profile

Company Details

Entity Name: AAA INTERNATIONAL SHIPPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA INTERNATIONAL SHIPPING, 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: 31 Oct 2008 (16 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: L08000102083
FEI/EIN Number 263643257

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

Address: 5401 S Kirkman Rd, Orlando, FL, 32819, US
Mail Address: 5401 S Kirkman Rd, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elkabat Ghassan L Manager 3625 Gatlin Place Circle, Orlando, FL, 32812
BUDRON VICTOR N Manager 5401 S Kirkman Rd, Orlando, FL, 32819
Budron Brandon Manager 5401 S Kirkman Rd, Orlando, FL, 32819
Budron Fadwa Manager 5401 S Kirkman Rd, Orlando, FL, 32819
BUDRON FADWA Agent 5401 S Kirkman Rd, OAKLAND, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 5401 S Kirkman Rd, 310, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-04-22 5401 S Kirkman Rd, 310, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 5401 S Kirkman Rd, 310, OAKLAND, FL 32819 -
REGISTERED AGENT NAME CHANGED 2013-04-21 BUDRON, FADWA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-01
Reg. Agent Change 2008-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State