Search icon

A & A BUSINESS , CORP - Florida Company Profile

Company Details

Entity Name: A & A BUSINESS , CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & A BUSINESS , CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000060854
FEI/EIN Number 273127448

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2300 W 84TH ST.,, hialeah, FL, 33016, US
Mail Address: 2300 W 84TH ST.,, hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alas Abdiel President 1550 w 84th st, hialeah, FL, 33014
SALAS RICARDO Agent 8935 SW 72 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-13 2300 W 84TH ST.,, SUITE 309, hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 2300 W 84TH ST.,, SUITE 309, hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-01-30 SALAS, RICARDO -
REINSTATEMENT 2017-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-14 8935 SW 72 ST, 206, MIAMI, FL 33173 -
REINSTATEMENT 2011-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000604909 ACTIVE 1000000614190 MIAMI-DADE 2014-05-05 2034-05-09 $ 368.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001666040 ACTIVE 1000000543808 MIAMI-DADE 2013-11-07 2033-11-14 $ 3,594.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001615617 ACTIVE 1000000513756 MIAMI-DADE 2013-11-01 2033-11-07 $ 4,047.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001375576 ACTIVE 1000000406321 MIAMI-DADE 2013-09-06 2033-09-12 $ 535.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001310698 ACTIVE 1000000406322 MIAMI-DADE 2013-08-26 2033-09-05 $ 8,085.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001310706 LAPSED 1000000406323 MIAMI-DADE 2013-08-26 2023-09-05 $ 763.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2017-01-30
REINSTATEMENT 2011-12-14
Domestic Profit 2010-07-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State