Search icon

A & A INTERNATIONAL BAKERY CO.

Company Details

Entity Name: A & A INTERNATIONAL BAKERY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000114970
FEI/EIN Number 061654508
Address: 7494 SW 162ND PL, MIAMI, FL, 33193
Mail Address: 7494 SW 162ND PL, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ OSVALDO J Agent 7951 SW 40TH ST STE 206, MIAMI, FL, 33155

President

Name Role Address
ESPARRAGOZA ALBA President 7494 SW 162ND PL, MIAMI, FL, 33193

Vice President

Name Role Address
ESPARRAGOZA ALBA Vice President 7494 SW 162ND PL, MIAMI, FL, 33193

Treasurer

Name Role Address
ESPARRAGOZA ALBA Treasurer 7494 SW 162ND PL, MIAMI, FL, 33193

Secretary

Name Role Address
ESPARRAGOZA ALBA Secretary 7494 SW 162ND PL, MIAMI, FL, 33193

Director

Name Role Address
ELLIOTT CARMEN Director 7494 SW 162ND PL, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 7494 SW 162ND PL, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2004-04-26 7494 SW 162ND PL, MIAMI, FL 33193 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000395452 ACTIVE 1000000269957 MIAMI-DADE 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-14
Domestic Profit 2002-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State