Entity Name: | A-INTERACTIVE'S INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Dec 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P09000098528 |
FEI/EIN Number | 271430378 |
Address: | 20900 NE 30 AVE, #200, AVENTURA, FL, 33180, US |
Mail Address: | 20900 NE 30 AVE, #200, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICENBOIM JOSE | Agent | 20900 NE 30 AVE, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
SABAL MATHEUS MIGUEL A | President | AV.CASANOVA C/VILLAFLOR,SOT1OF S1-A, CARACAS, VE, 01050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-11 | 20900 NE 30 AVE, #200, AVENTURA, FL 33180 | No data |
CHANGE OF MAILING ADDRESS | 2011-08-11 | 20900 NE 30 AVE, #200, AVENTURA, FL 33180 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-23 | 20900 NE 30 AVE, 200, AVENTURA, FL 33180 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000028762 | TERMINATED | 1000000398000 | BROWARD | 2012-12-26 | 2033-01-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Off/Dir Resignation | 2011-08-11 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-05-26 |
Domestic Profit | 2009-12-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State