Search icon

AAA GLOBAL ENTERPRISES , INC. - Florida Company Profile

Company Details

Entity Name: AAA GLOBAL ENTERPRISES , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA GLOBAL ENTERPRISES , INC. 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: 27 Sep 2010 (15 years ago)
Date of dissolution: 17 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: P10000078505
FEI/EIN Number 273563517

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

Mail Address: 19429 ESTUARY DRIVE, BOCA RATON, FL, 33498, US
Address: 802 EUCLID AVE, APT # 305, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DER KAMP HERMAN Manager 19429 ESTUARY DRIVE, BOCA RATON, FL, 33498
PACHECO GONZALEZ ARTURO Manager 802 EUCLID AVE,APT # 305, MIAMI BEACH, FL, 33139
VAN DER KAMP HERMAN Agent 19429 ESTUARY DRIVE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-17 - -
CHANGE OF MAILING ADDRESS 2017-04-22 802 EUCLID AVE, APT # 305, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-22 802 EUCLID AVE, APT # 305, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State