Search icon

AAAA AT YOUR SERVICE, INCORPORATED

Company Details

Entity Name: AAAA AT YOUR SERVICE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2014 (11 years ago)
Document Number: L57453
FEI/EIN Number 59-2997618
Address: 11845 SW 216 Street, Miami, FL 33170
Mail Address: 12412 SW 251 STREET, PRINCETON, FL 33032
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FARQUHARSON, AUDREY J Agent 11845 SW 216 Street, MIAMI, FL 33170

Chief Financial Officer

Name Role Address
Farrell, Nicole Chief Financial Officer 11845 SW 216 Street, Miami, FL 33170

President

Name Role Address
ABRAHAMS-FARQUHARSON, AUDREY J President 11845 SW 216 Street, Miami, FL 33170

Secretary

Name Role Address
ABRAHAMS-FARQUHARSON, AUDREY J Secretary 11845 SW 216 Street, Miami, FL 33170

Director

Name Role Address
ABRAHAMS-FARQUHARSON, AUDREY J Director 11845 SW 216 Street, Miami, FL 33170

Treasurer

Name Role Address
Farrell, Nicole Treasurer 11845 SW 216 Street, Miami, FL 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046460 ABOVE ALL SOLUTION SERVICES EXPIRED 2019-04-12 2024-12-31 No data 10920 SW 124 ROAD, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 11845 SW 216 Street, MIAMI, FL 33170 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 11845 SW 216 Street, Miami, FL 33170 No data
CHANGE OF MAILING ADDRESS 2021-04-29 11845 SW 216 Street, Miami, FL 33170 No data
AMENDMENT 2014-05-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-29 FARQUHARSON, AUDREY J No data
AMENDMENT 2005-04-27 No data No data
REINSTATEMENT 2002-04-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000880390 TERMINATED 08 67101CA21 CIR CRT 11TH JUDI MIAMIDADE 2010-07-06 2015-08-30 $30334.34 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-21
Reg. Agent Change 2019-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State