Search icon

A & A MEATS, CORP - Florida Company Profile

Company Details

Entity Name: A & A MEATS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & A MEATS, 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: 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: 08 Apr 2004 (21 years ago)
Date of dissolution: 06 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2012 (13 years ago)
Document Number: P04000060533
FEI/EIN Number 201002002

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

Address: 2480 W 80 ST, BAY 1, HIALEAH, FL, 33016
Mail Address: 2480 W 80 ST, BAY 1, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANA Secretary 2480 W 80ST, # 1, HIALEAH, FL, 33016
HERNANDEZ LUIS Treasurer 2480 W 80 ST, HIALEAH, FL, 33016
GONZALEZ ALIANNY Agent 2480 W 80 ST # 1, HIALEAH, FL, 33016
GONZALEZ ALIANNY President 2480 WEST 80 STREET # 1, HIALEAH, FL, 33016
HERNANDEZ MARIA DEL CARM Vice President 2480 WEST 80 STREET # 1, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023383 ABAD INVESTMENTS INC EXPIRED 2012-03-07 2017-12-31 - 2480 W 80 ST BAY 1, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-06 - -
REGISTERED AGENT NAME CHANGED 2011-01-21 GONZALEZ, ALIANNY -
AMENDMENT 2010-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 2480 W 80 ST, BAY 1, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-03-17 2480 W 80 ST, BAY 1, HIALEAH, FL 33016 -
AMENDMENT 2007-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 2480 W 80 ST # 1, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000186430 TERMINATED 1000000255616 DADE 2012-03-02 2032-03-14 $ 470.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000186448 TERMINATED 1000000255617 DADE 2012-03-02 2022-03-14 $ 693.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000695606 LAPSED 11-08432 CA 15 MIAMI-DADE COUNTY 2011-10-18 2016-11-02 $28820.69 QUIRCH FOODS, CO., 7600 NW 82 PLACE, MIAMI, FL 33166

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-06
ANNUAL REPORT 2011-01-21
Amendment 2010-10-06
ANNUAL REPORT 2010-07-15
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-03-17
Amendment 2007-07-23
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State