Search icon

AA-TEAM ENVIRONMENTAL, LLC - Florida Company Profile

Company Details

Entity Name: AA-TEAM ENVIRONMENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AA-TEAM ENVIRONMENTAL, 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: 08 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2021 (4 years ago)
Document Number: L10000025400
FEI/EIN Number 272056250

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

Address: 7020 Southwest 102nd Court, Miami, FL, 33173, US
Mail Address: 7020 Southwest 102nd Court, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Avella Amparo E Dr. Managing Member 7020 Southwest 102nd Court, Miami, FL, 33173
Avella Amparo E President 7020 Southwest 102nd Court, Miami, FL, 33173
BALDOMERO GABRIELLA M Vice President 6770 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141
AVELLA AMPARO Dr. Agent 7020 Southwest 102nd Court, Miami, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 7020 Southwest 102nd Court, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 7020 Southwest 102nd Court, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2022-03-02 7020 Southwest 102nd Court, Miami, FL 33173 -
REINSTATEMENT 2021-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-04 AVELLA, AMPARO, Dr. -
LC AMENDMENT 2018-10-15 - -
LC AMENDMENT 2010-04-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-01-09
ANNUAL REPORT 2019-02-04
LC Amendment 2018-10-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State