Search icon

A. BEST INSULATION INC.

Company Details

Entity Name: A. BEST INSULATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2006 (18 years ago)
Document Number: P00000086074
FEI/EIN Number 651039855
Address: 14055 SW 143 CT, MIAMI, FL, 33186, UN
Mail Address: 14055 SW 143 CT, MIAMI, FL, 33186, UN
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA ALDO Agent 14055 SW 143 CT, MIAMI, FL, 33186

President

Name Role Address
ACOSTA ALDO President 14055 SW 143 CT, MIAMI, FL, 33186

Treasurer

Name Role Address
ACOSTA ALDO Treasurer 14055 SW 143 CT, MIAMI, FL, 33186

Vice President

Name Role Address
Acosta Sofia Vice President 14055 SW 143 CT, MIAMI, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072465 FLORIDA HOME ENERGY IMPROVEMENTS EXPIRED 2011-07-20 2016-12-31 No data 13849 SW 142ND AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 14055 SW 143 CT, # 20, MIAMI, FL 33186 UN No data
CHANGE OF MAILING ADDRESS 2017-01-09 14055 SW 143 CT, # 20, MIAMI, FL 33186 UN No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 14055 SW 143 CT, # 20, MIAMI, FL 33186 No data
AMENDMENT 2006-08-11 No data No data
REGISTERED AGENT NAME CHANGED 2006-02-20 ACOSTA, ALDO No data
AMENDMENT 2003-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-12-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State