Search icon

A . A. A MACHINERY USA CORP - Florida Company Profile

Company Details

Entity Name: A . A. A MACHINERY USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A . A. A MACHINERY USA CORP 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: 08 Mar 2013 (12 years ago)
Date of dissolution: 27 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: P13000022428
FEI/EIN Number 61-1707155

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

Mail Address: 8350 NW 56TH STREET, MIAMI, FL, 33166, US
Address: 8350 N.W. 56th Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES MARIA President 8350 N.W. 56th Street, Miami, FL, 33166
MORALES MARIA Agent 8350 NW 56TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 MORALES, MARIA -
CHANGE OF MAILING ADDRESS 2014-09-18 8350 N.W. 56th Street, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-18 8350 NW 56TH STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-16 8350 N.W. 56th Street, Miami, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000192068 TERMINATED 1000000650222 DADE 2015-01-13 2035-02-05 $ 10,011.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001137818 TERMINATED 1000000636094 DADE 2014-07-28 2034-12-17 $ 10,224.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000340553 TERMINATED 1000000593153 MIAMI-DADE 2014-03-07 2034-03-13 $ 15,767.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-27
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-10-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-09-18
Domestic Profit 2013-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State