Search icon

AAA STEEL DIVISION INC.

Company Details

Entity Name: AAA STEEL DIVISION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: P09000066076
FEI/EIN Number 270676077
Mail Address: 235 SW 32nd Ave., Miami, FL, 33135, US
Address: 7975 SW 146th Ct., Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cordero Gonzalez Celestino Agent 7975 SW 146th Ct., Miami, FL, 33183

President

Name Role Address
Cordero Gonzalez Celestino President 7975 SW 146th Ct., Miami, FL, 33183

Vice President

Name Role Address
Edreira Salgado Lilia M Vice President 7975 SW 146th Ct., Miami, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 7975 SW 146th Ct., Miami, FL 33183 No data
CHANGE OF MAILING ADDRESS 2022-07-12 7975 SW 146th Ct., Miami, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 7975 SW 146th Ct., Miami, FL 33183 No data
REGISTERED AGENT NAME CHANGED 2020-09-28 Cordero Gonzalez, Celestino No data
REINSTATEMENT 2013-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000437530 TERMINATED 1000000163606 DADE 2010-03-16 2030-03-24 $ 1,983.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State