Search icon

AAD GROUP OF DELAWARE, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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