Search icon

A+ FIRE PROTECTION INC. - Florida Company Profile

Company Details

Entity Name: A+ FIRE PROTECTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A+ FIRE PROTECTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: P06000123240
FEI/EIN Number 134343777

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5801 SW 152 CT, MIAMI, FL, 33193, US
Mail Address: 5801 SW 152 CT, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA FABRICIO President 5801 SW 152 CT, MIAMI, FL, 33193
VEGA FABRICIO Director 5801 SW 152 CT, MIAMI, FL, 33193
VEGA LINDA E Secretary 5801 SW 152 CT, MIAMI, FL, 33193
VEGA ALEXANDER Vice President 5801 SW 152 CT, MIAMI, FL, 33193
VEGA FABRICIO Agent 5801 SW 152 CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
AMENDMENT 2017-02-27 - -
AMENDMENT 2012-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 5801 SW 152 CT, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2012-04-30 5801 SW 152 CT, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 5801 SW 152 CT, MIAMI, FL 33193 -
AMENDMENT 2007-07-06 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 VEGA, FABRICIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000501013 TERMINATED 1000001005719 DADE 2024-08-01 2034-08-07 $ 1,359.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000214001 TERMINATED 1000000886110 DADE 2021-04-28 2031-05-05 $ 767.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
Amendment 2017-02-27
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State