Entity Name: | AA & V CONTRACTOR, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AA & V CONTRACTOR, 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 Feb 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Jun 2010 (15 years ago) |
Document Number: | P08000020421 |
FEI/EIN Number |
262032055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10820 sw 63 st, MIAMI, FL, 33173, US |
Mail Address: | 10820 sw 63 st, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ALBERTO | President | 10820 SW 63 STREET, MIAMI, FL, 33173 |
TORRES ALBERTO | Agent | 10820 SW 63 STREET, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 10820 SW 63 STREET, MIAMI, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-11 | 10820 sw 63 st, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2023-08-11 | 10820 sw 63 st, MIAMI, FL 33173 | - |
NAME CHANGE AMENDMENT | 2010-06-07 | AA & V CONTRACTOR, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State