Entity Name: | A&D SERVICES USA CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Mar 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Feb 2019 (6 years ago) |
Document Number: | P14000025976 |
FEI/EIN Number | 46-5190822 |
Address: | 14001 SW 161 TERRACE, MIAMI, FL, 33177, US |
Mail Address: | 14001 SW 161 TERRACE, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ YOANDRY | Agent | 14001 SW 161 TERRACE, MIAMI, FL, 33177 |
Name | Role | Address |
---|---|---|
RAMIREZ YOANDRY | President | 14001 SW 161 TERRACE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-02-13 | A&D SERVICES USA CORP | No data |
NAME CHANGE AMENDMENT | 2019-01-28 | A&D REMODELING USA CORP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 14001 SW 161 TERRACE, MIAMI, FL 33177 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 14001 SW 161 TERRACE, MIAMI, FL 33177 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 14001 SW 161 TERRACE, MIAMI, FL 33177 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-26 |
Name Change | 2019-02-13 |
Name Change | 2019-01-28 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State