Search icon

AMERICAN QUALITY OFFICE SOLUTIONS, INC.

Company Details

Entity Name: AMERICAN QUALITY OFFICE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2006 (18 years ago)
Document Number: P06000114894
FEI/EIN Number 020785949
Address: 2470 Centergate Dr, Miramar, FL, 33025, US
Mail Address: 2470 Centergate Dr, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINGUEZ MANUEL Agent 2470 Centergate Dr, Miramar, FL, 33025

President

Name Role Address
Dominguez Manuel President 2470 Centergate Dr, Miramar, FL, 33025

Vice President

Name Role Address
Dominguez Nicole Vice President 2470 Centergate Dr, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185852 DITTOS FOR STUDENTS EXPIRED 2009-12-17 2014-12-31 No data 20401 NW 2ND AVE., STE. 215, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2470 Centergate Dr, Unit 203, Miramar, FL 33025 No data
CHANGE OF MAILING ADDRESS 2019-04-29 2470 Centergate Dr, Unit 203, Miramar, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2470 Centergate Dr, Unit 203, Miramar, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 DOMINGUEZ, MANUEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000269160 ACTIVE 1000000262168 DADE 2012-04-02 2032-04-11 $ 451.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000021629 TERMINATED 1000000245782 DADE 2012-01-04 2032-01-11 $ 5,391.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000265341 TERMINATED 1000000057480 44445 1373 2007-08-08 2027-08-15 $ 537.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State