Entity Name: | AA PREMIER USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2011 (14 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: | P11000005505 |
Address: | 15425 SW 288 STREET #15, MIAMI, FL, 33033 |
Mail Address: | 15425 SW 288 STREET #15, MIAMI, FL, 33033 |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTALAPIEDRA DORKIS | Agent | 15425 SW 288 STREET #15, MIAMI, FL, 33033 |
Name | Role | Address |
---|---|---|
CANTALAPIEDRA DORKIS | President | 15425 SW 288 STREET #15, MIAMI, FL, 33033 |
Name | Role | Address |
---|---|---|
CANTALAPIEDRA DORKIS | Director | 15425 SW 288 STREET #15, MIAMI, FL, 33033 |
Name | Role | Address |
---|---|---|
GONZALEZ JOSEFA | Vice President | 15425 SW 288 STREET #15, MIAMI, FL, 33033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000048826 | DAA PREMIER USA | EXPIRED | 2011-05-23 | 2016-12-31 | No data | 1900 W 68 ST UNIT # G 307, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDMENT | 2011-12-23 | No data | No data |
Name | Date |
---|---|
Amendment | 2011-12-23 |
Domestic Profit | 2011-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State