Search icon

ADVANCED AUTOMATION PROGRAMMING, CORP.

Company Details

Entity Name: ADVANCED AUTOMATION PROGRAMMING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: P09000098245
FEI/EIN Number 271432465
Address: 237 South Dixie Highway, Coral Gables, FL, 33133, US
Mail Address: 237 South Dixie Highway, 4th Floor, Coral Gables, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ LEONARDO A Agent 237 South Dixie Highway, Coral Gables, FL, 33133

President

Name Role Address
HERNANDEZ LEONARDO A President 237 South Dixie Highway, Coral Gables, FL, 33133

Secretary

Name Role Address
HERNANDEZ LEONARDO A Secretary 237 South Dixie Highway, Coral Gables, FL, 33133

Director

Name Role Address
HERNANDEZ LEONARDO A Director 237 South Dixie Highway, Coral Gables, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066669 HEY ALEXA ACTIVE 2024-05-24 2029-12-31 No data 401 MIRACLE MILE, SUITE 100, CORAL GABLES, FL, 33134
G23000035665 AAP MIAMI ACTIVE 2023-03-17 2028-12-31 No data 237 S. DIXIE HIGHWAY, 4TH FLOOR, CORAL GABLES, FL, 33130
G21000150139 AAP ACTIVE 2021-11-09 2026-12-31 No data 237 SOUTH DIXIE HIGHWAY, 4TH FLOOR, SUITE 437, CORAL GABLES, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 237 South Dixie Highway, Suite 437, Coral Gables, FL 33133 No data
CHANGE OF MAILING ADDRESS 2022-03-08 237 South Dixie Highway, Suite 437, Coral Gables, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 237 South Dixie Highway, 4th Floor, Suite 437, Coral Gables, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2020-05-20 HERNANDEZ, LEONARDO A. No data
REINSTATEMENT 2011-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000362875 TERMINATED 1000000894754 DADE 2021-07-19 2031-07-21 $ 531.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State