Search icon

A & A UNDERWRITERS, INC.

Company Details

Entity Name: A & A UNDERWRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2017 (7 years ago)
Document Number: P00000013476
FEI/EIN Number 650989220
Address: 7780 SW 120th Place, MIAMI, FL, 33183, US
Mail Address: 7780 SW 120TH Place, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CONDE PABLO M Agent 7780 SW 120TH Place, MIAMI, FL, 33183

President

Name Role Address
CONDE PABLO M President 7780 SW 120TH Place, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 7780 SW 120th Place, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2019-02-15 7780 SW 120th Place, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 7780 SW 120TH Place, MIAMI, FL 33183 No data
AMENDMENT 2017-08-14 No data No data
NAME CHANGE AMENDMENT 2009-08-06 A & A UNDERWRITERS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000185243 TERMINATED 1000000884709 DADE 2021-04-19 2031-04-21 $ 983.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000122420 TERMINATED 1000000860592 DADE 2020-02-20 2030-02-26 $ 831.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-11
Amendment 2017-08-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State