Entity Name: | A & E TOWING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 2011 (14 years ago) |
Date of dissolution: | 16 Jun 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jun 2016 (9 years ago) |
Document Number: | P11000047943 |
FEI/EIN Number | 452374933 |
Address: | 13635 NW 5 CT, NORTH MIAMI BEACH, FL, 33168 |
Mail Address: | 13635 NW 5 CT, NORTH MIAMI BEACH, FL, 33168 |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEDRAZA ELISAMA | Agent | 13635 NW 5 CT, NORTH MIAMI BEACH, FL, 33168 |
Name | Role | Address |
---|---|---|
Pedraza Alexis | President | 13635 NW 5 CT, NORTH MIAMI BEACH, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-06-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | PEDRAZA, ELISAMA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 13635 NW 5 CT, NORTH MIAMI BEACH, FL 33168 | No data |
NAME CHANGE AMENDMENT | 2011-08-22 | A & E TOWING, INC | No data |
AMENDMENT AND NAME CHANGE | 2011-08-22 | A & E TOWING, INC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-06-16 |
ANNUAL REPORT | 2015-01-26 |
AMENDED ANNUAL REPORT | 2014-02-18 |
AMENDED ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2014-01-02 |
ANNUAL REPORT | 2013-09-26 |
ANNUAL REPORT | 2012-04-25 |
Amendment and Name Change | 2011-08-22 |
Domestic Profit | 2011-05-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State