Search icon

A-1 MECHANICAL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: A-1 MECHANICAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 MECHANICAL SERVICES, 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: 04 Sep 2015 (10 years ago)
Document Number: P15000073029
FEI/EIN Number 47-4987646

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

Address: 6925 NW 42nd Street, Miami, FL, 33166, US
Mail Address: P.O. Box 558385, Miami, FL, 33255-8385, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADRUGA YOSVANY President 3120 SW 104 Court, MIAMI, FL, 33165
MADRUGA YOSVANY Secretary 3120 SW 104 Court, MIAMI, FL, 33165
MADRUGA YOSVANY Treasurer 3120 SW 104 Court, MIAMI, FL, 33165
MADRUGA YOSVANY Director 3120 SW 104 Court, MIAMI, FL, 33165
SOTO LAW GROUP PA Agent 2400 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 SOTO LAW GROUP PA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 2400 E COMMERCIAL BLVD, STE 400, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 6925 NW 42nd Street, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-03-03 6925 NW 42nd Street, Miami, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
Reg. Agent Change 2024-02-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State