Search icon

A & A TOTAL SERVICES, INC.

Company Details

Entity Name: A & A TOTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000060729
FEI/EIN Number 651020233
Address: 8565 SW 133 COURT, MIAMI, FL, 33183
Mail Address: 8565 SW 133 COURT, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ JESUS L Agent 8565 SW 133 COURT, MIAMI, FL, 33183

President

Name Role Address
ALVAREZ JESUS M President 8565 SW 133 COURT, MIAMI, FL, 33183

Director

Name Role Address
ALVAREZ JESUS M Director 8565 SW 133 COURT, MIAMI, FL, 33183
ALVAREZ KARLO M Director 12367 SW 94 LANE, MIAMI, FL, 33186
ALVAREZ JESUS L Director 8565 SW 133 COURT, MIAMI, FL, 33183

Secretary

Name Role Address
ALVAREZ KARLO M Secretary 12367 SW 94 LANE, MIAMI, FL, 33186

Treasurer

Name Role Address
ALVAREZ JESUS L Treasurer 8565 SW 133 COURT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-18 8565 SW 133 COURT, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2006-03-18 8565 SW 133 COURT, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-18 8565 SW 133 COURT, MIAMI, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-03-18
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-03-21
Domestic Profit 2000-06-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State