Search icon

AA MASTERS MECHANICAL AIR MOVING & ENGINEERING SYSTEMS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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