Entity Name: | AA MASTERS MECHANICAL AIR MOVING & ENGINEERING SYSTEMS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AA MASTERS MECHANICAL AIR MOVING & ENGINEERING SYSTEMS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 05 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2023 (a year ago) |
Document Number: | P02000013173 |
FEI/EIN Number |
752987328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 NW 94TH ST, MIAMI, FL, 33150, US |
Mail Address: | 500 NW 94TH ST, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLAZO ANICETO | Treasurer | 26601 SW 129 AVE, HOMESTEAD, FL, 33032 |
GUERRA FELIX DE JESUS | President | 500 NW 94TH ST, MIAMI, FL, 33150 |
GUERRA FELIX DE JESUS | Director | 500 NW 94TH ST, MIAMI, FL, 33150 |
GUERRA FELIX DE JESUS | Agent | 500 NW 94TH ST, Miami, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-11-02 | GUERRA, FELIX DE JESUS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2019-07-25 | - | - |
AMENDMENT | 2018-08-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 500 NW 94TH ST, Miami, FL 33150 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 500 NW 94TH ST, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 500 NW 94TH ST, MIAMI, FL 33150 | - |
AMENDMENT | 2015-11-02 | - | - |
NAME CHANGE AMENDMENT | 2004-02-19 | AA MASTERS MECHANICAL AIR MOVING & ENGINEERING SYSTEMS CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000133452 | TERMINATED | 1000000982934 | DADE | 2024-02-29 | 2034-03-06 | $ 1,453.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J14000305929 | TERMINATED | 1000000586534 | MIAMI-DADE | 2014-03-03 | 2034-03-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 1100 |
J10001070066 | TERMINATED | 1000000193983 | DADE | 2010-11-08 | 2020-11-19 | $ 2,380.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
REINSTATEMENT | 2023-11-02 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-17 |
Amendment | 2019-07-25 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-08-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State