Search icon

A-ABLE RESTORATION, INC.

Company Details

Entity Name: A-ABLE RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P13000078705
FEI/EIN Number 46-3762711
Mail Address: 6619 South Dixie Highway, MIAMI, FL, 33143, US
Address: 13155 SW 123 AVE, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Burbano Sandra Agent 6619 South Dixie Highway, MIAMI, FL, 33143

President

Name Role Address
BURBANO SANDRA President 6619 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

Manager

Name Role Address
Flores Victor Manager 13155 SW 123 AVE, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000062544 A-ABLE PROPERTY RESTORATION ACTIVE 2021-05-06 2026-12-31 No data 13155 SW 123 AVE, UNIT 11, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 13155 SW 123 AVE, Unit 11, Miami, FL 33186 No data
REINSTATEMENT 2019-01-02 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-02 Burbano, Sandra No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2017-07-17 No data No data
CHANGE OF MAILING ADDRESS 2017-04-28 13155 SW 123 AVE, Unit 11, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6619 South Dixie Highway, # 258, MIAMI, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2019-10-29
REINSTATEMENT 2019-01-02
Amendment 2017-07-17
ANNUAL REPORT 2017-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State