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 |
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 |
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 |
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 | - | - |
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 |
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