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 |
Name | Role | Address |
---|---|---|
VALLEJO DIEGO L | Agent | 15811 SW 54th PL, SouthwestRanches, FL, 33331 |
Name | Role | Address |
---|---|---|
VALLEJO DIEGO | President | 15811 SW 54th PL, SouthWestRanches, FL, 33331 |
Name | Role | Address |
---|---|---|
Vallejo Letty J | Secretary | 15811 SW 54th PL, SouthWest Ranches, FL, 33331 |
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 |
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 |
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 |
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