Search icon

A & P MOVING INC.

Company Details

Entity Name: A & P MOVING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jun 1987 (38 years ago)
Date of dissolution: 08 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2017 (7 years ago)
Document Number: M53115
FEI/EIN Number 59-2817585
Address: 9999 NW 89TH AVE, BAY#7, MIAMI, FL 33178
Mail Address: 9999 NW 89TH AVE, BAY#7, MIAMI, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, SONIA Agent 9999 NW 89TH AVE, BAY#7, MIAMI, FL 33178

President

Name Role Address
FERNANDEZ, SONIA President 9999 NW 89TH AVE, BAY#7 MIAMI, FL 33178

Secretary

Name Role Address
CASTELLANOS, BRENDA Secretary 9999 NW 89TH AVE, BAY#7 MIAMI, FL 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 9999 NW 89TH AVE, BAY#7, MIAMI, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 9999 NW 89TH AVE, BAY#7, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2009-04-28 9999 NW 89TH AVE, BAY#7, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 1998-02-24 FERNANDEZ, SONIA No data
REINSTATEMENT 1994-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000262541 ACTIVE 1000000821781 MIAMI-DADE 2019-04-08 2029-04-10 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State