Search icon

AW TEES, INC.

Company Details

Entity Name: AW TEES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2007 (18 years ago)
Date of dissolution: 02 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2024 (4 months ago)
Document Number: P07000065485
FEI/EIN Number 260347463
Address: 18117 Biscayne Blvd., Suite #61662, Miami, FL, 33160, US
Mail Address: 18117 Biscayne Blvd., Suite# 61662, Miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CEBALLOS HAYDEE C Agent 890 South Dixie Highway, CORAL GABLES, FL, 33146

President

Name Role Address
TANCHEZ ANA P President 18117 Biscayne Blvd., Miami, FL, 33160

Vice President

Name Role Address
TANCHEZ WALTER A Vice President 18117 Biscayne Blvd., Miami, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124385 AW TEES ACTIVE 2022-10-04 2027-12-31 No data 20841 JOHNSON STREET, SUITE #116, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 18117 Biscayne Blvd., Suite #61662, Miami, FL 33160 No data
CHANGE OF MAILING ADDRESS 2023-04-25 18117 Biscayne Blvd., Suite #61662, Miami, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 890 South Dixie Highway, CORAL GABLES, FL 33146 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-02
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State