Entity Name: | AAD GROUP OF DELAWARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Jan 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Dec 2021 (3 years ago) |
Document Number: | M19000000927 |
FEI/EIN Number |
47-3957291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14681 biscayne Blvd, North Miami Beach, FL, 33181, US |
Mail Address: | 14681 biscayne Blvd, North Miami Beach, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DUNCAN ANGELA | Manager | 14681 biscayne Blvd, North Miami Beach, FL, 33181 |
DUNCAN ANGELA C | Agent | 14681 biscayne Blvd, North Miami Beach, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000061063 | WE INSURE INC | EXPIRED | 2019-05-23 | 2024-12-31 | - | 13919 CARROLLWOOD VILLAGE RUN #5, TAMPA, FL, 33617 |
G19000017155 | WE INSURE TAMPA BAY | EXPIRED | 2019-02-01 | 2024-12-31 | - | P.O. BOX 320792, TAMPA, FL, 33679 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 102 NE 2nd St #187, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | 102 NE 2nd St #187, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 14681 biscayne Blvd, #131, North Miami Beach, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 14681 biscayne Blvd, #131, North Miami Beach, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 14681 biscayne Blvd, #131, North Miami Beach, FL 33181 | - |
LC AMENDMENT | 2021-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-05 | DUNCAN, ANGELA C | - |
REINSTATEMENT | 2020-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
LC Amendment | 2021-12-20 |
ANNUAL REPORT | 2021-03-12 |
REINSTATEMENT | 2020-11-05 |
LC Amendment | 2019-04-29 |
Foreign Limited | 2019-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State