Entity Name: | AAA GENERATOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AAA GENERATOR, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jul 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Aug 2022 (3 years ago) |
Document Number: | P12000064662 |
FEI/EIN Number |
46-0651264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18573 SW 104 AVE, MIAMI, FL, 33157, US |
Mail Address: | 18573 SW 104 AVE, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEIMER KATHERINE | President | 18573 SW 104 AVE, MIAMI, FL, 33157 |
HEIMER KATHERINE | Agent | 12522 SW 94 TERR, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 18573 SW 104 AVE, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 18573 SW 104 AVE, MIAMI, FL 33157 | - |
AMENDMENT AND NAME CHANGE | 2022-08-12 | AAA GENERATOR, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-12 | 12522 SW 94 TERR, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-05-01 |
Amendment and Name Change | 2022-08-12 |
ANNUAL REPORT | 2022-06-01 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State