Search icon

AAA BEST SOLUTIONS RE-GLAZING, INC. - Florida Company Profile

Company Details

Entity Name: AAA BEST SOLUTIONS RE-GLAZING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AAA BEST SOLUTIONS RE-GLAZING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000035314
FEI/EIN Number 26-2312227

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

Address: 6760 NW 175 Lane, #G, Hialeah, FL 33015
Mail Address: 6760 NW 175 Lane, #G, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABEA, RICARDO J Agent 6760 NW 175 Lane, #G, HIALEAH, FL 33015
ABEA, JUAN J President 990 NW 7 ST, #2 MIAMI, FL 33136
ABEA, RICARDO J Vice President 6760 NW 175 Lane, #G HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 6760 NW 175 Lane, #G, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2017-04-21 6760 NW 175 Lane, #G, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 6760 NW 175 Lane, #G, HIALEAH, FL 33015 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000115569 TERMINATED 1000000386676 MIAMI-DADE 2012-10-23 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-03-09
Domestic Profit 2008-04-07

Date of last update: 25 Feb 2025

Sources: Florida Department of State