Search icon

AAA TATTOOING, INC. - Florida Company Profile

Company Details

Entity Name: AAA TATTOOING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA TATTOOING, 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: 04 Jan 2007 (18 years ago)
Document Number: P07000002150
FEI/EIN Number 113803088

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

Address: 10855 sw 72st, MIAMI, FL, 33173, US
Mail Address: 10855 sw 72st, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MELO ISABEL President 10855 sw 72st, MIAMI, FL, 33173
ISABEL DE MELO Agent 10855 sw 72 st, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065158 INKAHOLIK TATTOOS EXPIRED 2013-06-27 2018-12-31 - 8367 SW 40TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-10-11 10855 sw 72st, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2021-10-11 ISABEL , DE MELO -
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 10855 sw 72st, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 10855 sw 72 st, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-10-11
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State