Search icon

AAA HOUSE DOCTOR INC.

Company Details

Entity Name: AAA HOUSE DOCTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000085589
FEI/EIN Number 010870025
Address: 7410 W 18th LN, Hialeah, FL, 33014, US
Mail Address: 9200 SW 212 Terr, Cutler Bay, FL, 33189, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KALIL GEORGE I Agent 9200 SW 212 Terr, Cutler Bay, FL, 33189

President

Name Role Address
KALIL GEORGE III President 9200 SW 212 Terr, Cutler Bay, FL, 33189

Secretary

Name Role Address
KALIL GEORGE III Secretary 9200 SW 212 Terr, Cutler Bay, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109529 ATLANTIC AWNINGS ACTIVE 2018-10-08 2028-12-31 No data 7410 W 18TH LN, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 7410 W 18th LN, Hialeah, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-24 9200 SW 212 Terr, Cutler Bay, FL 33189 No data
CHANGE OF MAILING ADDRESS 2019-03-24 7410 W 18th LN, Hialeah, FL 33014 No data
AMENDMENT 2011-09-23 No data No data
AMENDMENT 2010-05-25 No data No data
AMENDMENT 2009-09-30 No data No data
AMENDMENT 2009-05-06 No data No data
AMENDMENT 2008-10-27 No data No data
AMENDMENT 2008-03-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State