Search icon

THE NEW LOOK AAS, INC.

Company Details

Entity Name: THE NEW LOOK AAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Aug 2016 (8 years ago)
Document Number: P05000049015
FEI/EIN Number 202639591
Address: 3962 NE 5TH TERRACE, OAKLAND PARK, FL, 33334, US
Mail Address: 3962 NE 5TH TERRACE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
URETA LUZ R Agent 4570 sw 23 street, fortlauderdale, FL, 33317

President

Name Role Address
URETA VICTOR L President 4570 sw 23 street, FORTLAUDERDALE, FL, 33317

Treasurer

Name Role Address
URETA VICTOR L Treasurer 4570 sw 23 street, FORTLAUDERDALE, FL, 33317

Vice President

Name Role Address
URETA LUZ R Vice President 4570 SW 23 STREET, FORTLAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-10 3962 NE 5TH TERRACE, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2022-10-10 3962 NE 5TH TERRACE, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-09 4570 sw 23 street, fortlauderdale, FL 33317 No data
NAME CHANGE AMENDMENT 2016-08-18 THE NEW LOOK AAS, INC. No data
REGISTERED AGENT NAME CHANGED 2013-10-15 URETA, LUZ R No data
AMENDMENT 2005-12-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-11-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State