Search icon

A.K.A. FONS INC.

Company Details

Entity Name: A.K.A. FONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2009 (16 years ago)
Date of dissolution: 16 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: P09000011731
FEI/EIN Number 264219195
Address: 25 SE 2ND AVE, 1036, MIAMI, FL, 33131, US
Mail Address: 25 SE 2ND AVE, 1036, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FONS ADAN Agent 25 SE 2ND AVE, MIAMI, FL, 33131

President

Name Role Address
FONS ADAN President 25 SE 2ND AVE #1036, MIAMI, FL, 33131

Vice President

Name Role Address
HERNANDEZ CARLOS Vice President 690 SW 1ST CT #1014, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019504 FONS INC. EXPIRED 2015-02-23 2020-12-31 No data 25 SE 2ND AVE #1036, MIAMI, FL, 33131
G09040900267 FONS INC. EXPIRED 2009-02-08 2014-12-31 No data 690 SW 1ST CT. #2102, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CONVERSION 2015-12-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000213468. CONVERSION NUMBER 100000157161
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 25 SE 2ND AVE, 1036, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2012-02-02 25 SE 2ND AVE, 1036, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2012-02-02 FONS, ADAN No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-02 25 SE 2ND AVE, 1036, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-10
Domestic Profit 2009-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State