Search icon

B & A TITLE SERVICES CORP.

Company Details

Entity Name: B & A TITLE SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2004 (20 years ago)
Document Number: P04000132294
FEI/EIN Number 201656310
Address: 5941 NW 173RD DRIVE, Hialeah, FL, 33015, US
Mail Address: 5941 NW 173RD DRIVE, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ YOANDRA D Agent 8782 NW 167 Street, MIAMI LAKES, FL, 33018

President

Name Role Address
PEREZ YOANDRA D President 5941 NW 173RD DRIVE, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 5941 NW 173RD DRIVE, UNIT 5, Hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2017-03-16 5941 NW 173RD DRIVE, UNIT 5, Hialeah, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 8782 NW 167 Street, MIAMI LAKES, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001036620 LAPSED 10-7415-CC-05 CNTY CRT MIAMIDADE 2010-09-21 2015-11-09 $17527.05 BANKATLANTIC, 2100 CYPRESS CREEK ROAD, FT. LAUDERDALE, FL 33304
J11000401187 LAPSED 10-26568CA23 MIAMI-DADE COUNTY CIRCUIT 2010-08-17 2016-06-29 $25,084.37 JPMORGAN CHASE BANK, N.A., CYNTHIA HURTADO, MANAGED ASSET OFFICER, 201 NORTH CENTRAL AVENUE, FLOOR 17, PHOENIX, ARIZONA, 85004

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State