Search icon

AAA MULTITRADER CORP

Company Details

Entity Name: AAA MULTITRADER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: P09000097751
FEI/EIN Number 271408656
Address: 15811 SW 54th PL, SouthWest Ranches, FL, 33331, US
Mail Address: 15811 SW 54th PL, SouthWestRanches, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VALLEJO DIEGO L Agent 15811 SW 54th PL, SouthwestRanches, FL, 33331

President

Name Role Address
VALLEJO DIEGO President 15811 SW 54th PL, SouthWestRanches, FL, 33331

Secretary

Name Role Address
Vallejo Letty J Secretary 15811 SW 54th PL, SouthWest Ranches, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104898 ATM SOLID SERVICE EXPIRED 2012-10-29 2017-12-31 No data 16303 EMERALD COVE RD, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-27 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-27 VALLEJO, DIEGO Leon No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 15811 SW 54th PL, SouthWest Ranches, FL 33331 No data
CHANGE OF MAILING ADDRESS 2017-08-28 15811 SW 54th PL, SouthWest Ranches, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-28 15811 SW 54th PL, SouthwestRanches, FL 33331 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000827020 TERMINATED 1000000852779 BROWARD 2019-12-16 2039-12-18 $ 4,859.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-02-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-10-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State