Entity Name: | AAA REMODELING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AAA REMODELING, 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 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P05000031264 |
FEI/EIN Number |
202408653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1840 W. 49TH ST., STE 220-16, HIALEAH, FL, 33016 |
Mail Address: | 1840 W. 49TH ST., STE 220-16, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVILES ORLANDO N | President | 1840 W. 49TH ST., STE 220-16, HIALEAH, FL, 33016 |
AVILES ORLANDO N | Treasurer | 1840 W. 49TH ST., STE 220-16, HIALEAH, FL, 33016 |
AVILES ORLANDO N | Director | 1840 W. 49TH ST., STE 220-16, HIALEAH, FL, 33016 |
AVILES ORLANDO N | Agent | 5871 WEST 21ST CT, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-12-03 | 1840 W. 49TH ST., STE 220-16, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2010-12-03 | 1840 W. 49TH ST., STE 220-16, HIALEAH, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-07-24 | AVILES, ORLANDO N | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-24 | 5871 WEST 21ST CT, HIALEAH, FL 33016 | - |
AMENDMENT | 2005-07-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000027888 | ACTIVE | 10-322-D5 | LEON | 2022-10-14 | 2028-01-19 | $6,073.47 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J11000525027 | ACTIVE | 1000000222626 | DADE | 2011-07-12 | 2031-08-17 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ADDRESS CHANGE | 2010-12-03 |
Off/Dir Resignation | 2010-11-19 |
ANNUAL REPORT | 2009-06-08 |
REINSTATEMENT | 2008-10-28 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-07-24 |
Amendment | 2005-07-14 |
Domestic Profit | 2005-03-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State