Search icon

A 1 PLUS FULL SERVICES INC

Company Details

Entity Name: A 1 PLUS FULL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2019 (5 years ago)
Document Number: P12000023085
FEI/EIN Number 45-4745446
Address: 660 W 84TH ST, HIALEAH, FL, 33014, US
Mail Address: 660 W 84TH ST, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ HERNANDEZ LAUDIS Agent 12561 SW 118 TER, MIAMI, FL, 331864940

President

Name Role Address
PEREZ RODRIGUEZ YORLEY President 12561 SW 118 TER, MIAMI, FL, 331864940

Vice President

Name Role Address
MARTINEZ HERNANDEZ LAUDIS Vice President 12561 SW 118 TER, MIAMI, FL, 331864940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072042 A1 PLUS COLLISION CENTER ACTIVE 2022-06-13 2027-12-31 No data 660 WEST 84TH STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-06 660 W 84TH ST, HIALEAH, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2020-01-06 MARTINEZ HERNANDEZ, LAUDIS No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 12561 SW 118 TER, MIAMI, FL 33186-4940 No data
AMENDMENT 2019-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 660 W 84TH ST, HIALEAH, FL 33014 No data
AMENDMENT 2018-11-15 No data No data
AMENDMENT 2018-09-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001699215 TERMINATED 1000000543956 MIAMI-DADE 2013-11-20 2033-12-02 $ 317.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-06
Amendment 2019-09-13
ANNUAL REPORT 2019-04-03
Amendment 2018-11-15
Amendment 2018-09-05
AMENDED ANNUAL REPORT 2018-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State