Search icon

AAA BAIL YES BONDING AGENCIES, INC. - Florida Company Profile

Company Details

Entity Name: AAA BAIL YES BONDING AGENCIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA BAIL YES BONDING AGENCIES, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 2002 (22 years ago)
Date of dissolution: 18 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2018 (6 years ago)
Document Number: P02000105390
FEI/EIN Number 412064609

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4320 N.W. 72 AVE, MIAMI, FL, 33166, US
Mail Address: 4320 N.W. 72 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTRAPA ROBERT D Secretary 4320 N.W. 72 AVE, MIAMI, FL, 33166
MASTRAPA ROBERT D President 4320 N.W. 72 AVE, MIAMI, FL, 33166
MASTRAPA ROBERT Agent 4320 NW 72ND AVENUE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099861 BAIL BONDS YES EXPIRED 2011-10-11 2016-12-31 - 2299 SW 27 AVENUE, SUITE #200, MIAMI, FL, 33145
G11000076510 BAIL YES EXPIRED 2011-08-02 2016-12-31 - 2299 SW 27 AVENUE, SUITE #200, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 4320 NW 72ND AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-04-29 MASTRAPA, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4320 N.W. 72 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-30 4320 N.W. 72 AVE, MIAMI, FL 33166 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-10-23 - -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000478284 ACTIVE 1000000224728 DADE 2011-07-12 2031-08-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-04-28
Amendment 2008-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State